ADVANCED PRODUCTIVITY GROUP LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

20/10/2220 October 2022 Change of details for Kaye Richardson as a person with significant control on 2022-08-04

View Document

17/10/2217 October 2022 Change of details for Kaye Richardson as a person with significant control on 2022-08-04

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

26/02/2026 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

19/02/1919 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL MARK DENNIS RICHARDSON / 15/05/2018

View Document

14/03/1814 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2018

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MARK DENNIS RICHARDSON

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

29/01/1829 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/04/161 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MARK DENNIS RICHARDSON / 31/12/2014

View Document

22/04/1522 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM 1 TELFORD CLOSE SALTWELL BUSINESS PARK GATESHEAD TYNE & WEAR NE9 5BG

View Document

10/12/1410 December 2014 COMPANY NAME CHANGED ADVANCED CUTTING TOOLS (GLASGOW) LIMITED CERTIFICATE ISSUED ON 10/12/14

View Document

17/11/1417 November 2014 CHANGE OF NAME 10/11/2014

View Document

17/11/1417 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/11/144 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084458650002

View Document

26/09/1426 September 2014 18/09/14 STATEMENT OF CAPITAL GBP 500060.00

View Document

26/09/1426 September 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/09/1422 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084458650001

View Document

03/06/143 June 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 CURREXT FROM 31/03/2014 TO 31/08/2014

View Document

14/03/1314 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company