ADVANCED TECHNICAL PROJECTS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

17/12/2317 December 2023 Micro company accounts made up to 2023-04-05

View Document

04/11/234 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

09/07/219 July 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

09/10/189 October 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

08/08/178 August 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

02/04/172 April 2017 REGISTERED OFFICE CHANGED ON 02/04/2017 FROM C/O DEBENHAMS OTTWAY 48 WATLING STREET RADLETT HERTFORDSHIRE WD7 7AE

View Document

06/11/166 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

01/11/151 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

02/11/142 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

15/06/1415 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

10/11/1310 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/11/124 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

02/11/112 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/11/104 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDREW TURNBULL / 04/11/2009

View Document

04/11/094 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM TURNER & DEBENHAMS 16 SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1DN

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: HILLIER HOPKINS CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE

View Document

12/11/0212 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 05/04/00

View Document

09/12/999 December 1999 REGISTERED OFFICE CHANGED ON 09/12/99 FROM: THE GROVE, PIPERS LANE, HARPENDEN, HERTS. AL5 1AH

View Document

25/11/9925 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/11/945 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/07/9325 July 1993 REGISTERED OFFICE CHANGED ON 25/07/93 FROM: 13 CHILTERN COURT MILTON ROAD HARPENDEN HERTFORDSHIRE AL5 5LY

View Document

30/03/9330 March 1993 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03

View Document

04/11/924 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

15/11/9115 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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