APARCTIAS TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

22/08/2522 August 2025 Confirmation statement made on 2025-08-13 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

11/06/2411 June 2024 Micro company accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Registered office address changed from 35 Rodney Road Cheltenham Gloucestershire GL50 1HX to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on 2024-04-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS RODNEY HILLS / 10/03/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR MARCUS RODNEY HILLS / 10/03/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MRS DIANA HILLS / 10/03/2020

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA HILLS

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARCUS RODNEY HILLS / 28/03/2017

View Document

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEVIN PARKER / 13/08/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 COMPANY NAME CHANGED A P PLASTICS SERVICES LIMITED CERTIFICATE ISSUED ON 20/03/15

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

16/12/1316 December 2013 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

17/10/1317 October 2013 19/09/13 STATEMENT OF CAPITAL GBP 100

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR MARCUS RODNEY HILLS

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEVIN PARKER / 11/09/2013

View Document

17/09/1317 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/09/1317 September 2013 COMPANY NAME CHANGED MONDAY MORNING LIMITED CERTIFICATE ISSUED ON 17/09/13

View Document

13/08/1313 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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