APT GROUP LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/07/2423 July 2024 Micro company accounts made up to 2023-11-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/08/232 August 2023 Micro company accounts made up to 2022-11-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

16/07/2116 July 2021 Withdrawal of a person with significant control statement on 2021-07-16

View Document

16/07/2116 July 2021 Notification of Nigel Anthony Shutt as a person with significant control on 2021-07-16

View Document

19/08/1919 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/07/1913 July 2019 REGISTERED OFFICE CHANGED ON 13/07/2019 FROM 2 ST OSWALDS ROAD GLOUCESTER GL1 2SF

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

03/09/183 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

06/09/176 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

24/08/1624 August 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR KIRK MELVILLE / 01/06/2016

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

15/06/1515 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

28/01/1528 January 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

01/06/141 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN RICE

View Document

20/06/1320 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM TAVISTOCK HOUSE 5 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX UNITED KINGDOM

View Document

25/02/1325 February 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM TAVISTOCK HOUSE GROUND FLOOR 5 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX UNITED KINGDOM

View Document

12/05/1212 May 2012 SECRETARY'S CHANGE OF PARTICULARS / NIGEL ANTHONY SHUTT / 12/05/2012

View Document

12/05/1212 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY SHUTT / 12/05/2012

View Document

08/01/128 January 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM, 3 BRINDLEYPLACE 2ND FLOOR, BIRMINGHAM, WEST MIDLANDS, B1 2JB, UNITED KINGDOM

View Document

21/08/1121 August 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM, C/O APT GROUP LTD, 2ND FLOOR 3 BRINDLEY PLACE, BIRMINHAM, WEST MIDLANDS, B1 2JB

View Document

07/09/107 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM, SUITE 123 BRADFORD COURT, BRADFORD STREET, BIRMINGHAM, B12 0NS

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR KIRK MELVILLE / 01/06/2010

View Document

11/08/1011 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBIN DOMINIC RICE / 01/06/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY SHUTT / 01/06/2010

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / NIGEL ANTHONY SHUTT / 01/06/2010

View Document

23/11/0923 November 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM, 41 BEULAH ROAD, TUNBRIDGE WELLS, KENT, TN1 2NS

View Document

04/06/084 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 3 MOUNT PLEASANT COTTAGES, WOODS GREEN, WADHURST, EAST SUSSEX TN5 6QL

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 2 DAVIS PLACE, SPARROWS GREEN, WADHURST, EAST SUSSEX TN5 6TE

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 COMPANY NAME CHANGED APPLIED PLANT TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 26/06/97

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

07/09/957 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

29/06/9529 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/9512 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

30/09/9430 September 1994 NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

16/09/9416 September 1994 REGISTERED OFFICE CHANGED ON 16/09/94 FROM: 208 PLAZA, 535 KINGS ROAD, LONDON, SW10 OSZ

View Document

23/03/9423 March 1994 REGISTERED OFFICE CHANGED ON 23/03/94 FROM: 2/10 HARBOUR YARD, HARBOUR CHELSEA, LONDON., SW10

View Document

26/11/9326 November 1993 RETURN MADE UP TO 06/11/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993 NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 REGISTERED OFFICE CHANGED ON 25/03/93 FROM: 19H KINGWOOD ROAD, FULHAM, LONDON, SW6 6SP

View Document

25/03/9325 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/9325 March 1993 DIRECTOR RESIGNED

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 REGISTERED OFFICE CHANGED ON 25/01/93 FROM: 22 CHARING CROSS ROAD, LONDON, WC2H 0HR

View Document

25/01/9325 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

12/11/9212 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 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