ADVANCED PHOTONICS TECHNOLOGIES UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/05/2112 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 SAIL ADDRESS CHANGED FROM: 114 BOSTON HOUSE DOWNSVIEW ROAD GROVE TECHNOLOGY PARK WANTAGE OXFORDSHIRE OX12 9FF ENGLAND

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM C/O SMITHS ACCOUNTANTS UNIT 114 BOSTON HOUSE GROVE TECHNOLOGY PARK WANTAGE OXON OX12 9FF

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/03/1624 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS GEITNER / 20/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/08/1419 August 2014 SAIL ADDRESS CHANGED FROM: 8 FOWLER CLOSE EARLEY READING BERKS RG6 7SS UNITED KINGDOM

View Document

18/08/1418 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/04/1417 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PELLING

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM, 8 FOWLER CLOSE, EARLEY, READING, BERKS, RG6 7SS, UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS GEITNER / 19/03/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY PELLING / 19/03/2012

View Document

02/04/122 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/03/1124 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 SAIL ADDRESS CHANGED FROM: 8 FOWLER CLOSE EARLY READING BERKS RG6 7SS UNITED KINGDOM

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS GEITNER / 01/03/2010

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

10/05/1010 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY PELLING / 01/03/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM, UNITS 147-149 BOSTON HOUSE, GROVE TECHNOLOGY PARK, DOWNSVIEW ROAD WANTAGE, OXFORDSHIRE, OX12 9FF

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED SECRETARY MITRE SECRETARIES LIMITED

View Document

26/03/0926 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR RAINER GAUS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 REGISTERED OFFICE CHANGED ON 22/03/03 FROM: C/O ELTOSCH UK LTD BASTON HOUSE, GROVE TECHNOLOGY PARK, DOWNSVIEW ROAD WANTAGE, OXFORDSHIRE OX12 9FF

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

01/08/021 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/021 August 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 COMPANY NAME CHANGED INTERCEDE 1777 LIMITED CERTIFICATE ISSUED ON 31/07/02

View Document

22/03/0222 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information