APLITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-11-24 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Change of details for Mr Musa Ahmed Patel as a person with significant control on 2024-06-05

View Document

05/06/245 June 2024 Notification of Gulam Ahmed Patel as a person with significant control on 2024-06-05

View Document

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

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/11/2129 November 2021 Director's details changed for Mr Aadam Musa Patel on 2021-11-29

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR MOHMED MUNSHI

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR MUSA AHMED PATEL / 31/07/2020

View Document

03/08/203 August 2020 CESSATION OF MOHMED SAEED MUNSHI AS A PSC

View Document

28/07/2028 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 01/07/20 STATEMENT OF CAPITAL GBP 10

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

17/12/1517 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

18/12/1418 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/04/135 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Accounts

19/12/1219 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 1ST FLOOR UNITY HOUSE FLETCHER STREET BOLTON BL3 6NE ENGLAND

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR MUSA PATEL

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR MUSA AHMED PATEL

View Document

02/10/122 October 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/09/1217 September 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR MUSA AHMED PATEL

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED SAEED MUNSHI / 12/01/2011

View Document

17/01/1217 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR MUAAZ SAEED MUNSHI

View Document

12/01/1112 January 2011 COMPANY NAME CHANGED ATLITE LIMITED CERTIFICATE ISSUED ON 12/01/11

View Document

12/01/1112 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1017 December 2010 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