APT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
09/05/249 May 2024 | Unaudited abridged accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
13/06/2313 June 2023 | Unaudited abridged accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
09/02/239 February 2023 | Notification of Isabel Skuse as a person with significant control on 2022-04-06 |
08/02/238 February 2023 | Termination of appointment of Isabel Anne Skuse as a secretary on 2022-04-06 |
07/02/237 February 2023 | Appointment of Mrs. Isabel Skuse as a director on 2022-04-06 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
08/11/228 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
23/11/2123 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
05/07/195 July 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
14/11/1814 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
16/01/1816 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JEREMY SKUSE / 12/04/2017 |
16/01/1816 January 2018 | CESSATION OF ISABEL SKUSE AS A PSC |
17/08/1717 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/01/1626 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/01/1523 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
07/06/147 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
23/01/1423 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
24/01/1324 January 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
24/01/1224 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/01/1128 January 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
28/01/1128 January 2011 | APPOINTMENT TERMINATED, DIRECTOR ISABEL SKUSE |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ISABEL ANNE SKUSE / 01/10/2009 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WILLIAM SKUSE / 01/10/2009 |
27/01/1027 January 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
30/01/0930 January 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
29/01/0829 January 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
15/02/0715 February 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
23/01/0623 January 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | NEW DIRECTOR APPOINTED |
20/10/0520 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
22/03/0522 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
09/02/059 February 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
31/01/0431 January 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
25/10/0325 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
24/02/0324 February 2003 | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
18/10/0218 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
13/03/0213 March 2002 | RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS |
18/10/0118 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
11/07/0111 July 2001 | NEW SECRETARY APPOINTED |
11/07/0111 July 2001 | SECRETARY RESIGNED |
31/01/0131 January 2001 | RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS |
12/10/0012 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
27/01/0027 January 2000 | RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS |
22/09/9922 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
11/02/9911 February 1999 | RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS |
04/02/994 February 1999 | DIRECTOR'S PARTICULARS CHANGED |
04/02/994 February 1999 | REGISTERED OFFICE CHANGED ON 04/02/99 FROM: 20 GALAHAD CLOSE THORNHILL CARDIFF SOUTH GLAMORGAN CF4 9AL |
04/11/984 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
05/02/985 February 1998 | RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS |
24/10/9724 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
06/02/976 February 1997 | RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS |
19/11/9619 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
08/02/968 February 1996 | S386 DISP APP AUDS 24/01/96 |
08/02/968 February 1996 | RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS |
08/02/968 February 1996 | S252 DISP LAYING ACC 24/01/96 |
08/02/968 February 1996 | S366A DISP HOLDING AGM 24/01/96 |
23/10/9523 October 1995 | FULL ACCOUNTS MADE UP TO 28/02/95 |
09/02/959 February 1995 | RETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS |
28/11/9428 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
21/02/9421 February 1994 | RETURN MADE UP TO 23/01/94; FULL LIST OF MEMBERS |
21/02/9421 February 1994 | DIRECTOR'S PARTICULARS CHANGED |
03/02/943 February 1994 | DIRECTOR'S PARTICULARS CHANGED |
03/02/943 February 1994 | REGISTERED OFFICE CHANGED ON 03/02/94 FROM: 32 HEOL NANT CASTAN RHIWBINA CARDIFF S. GLAM. CF4 6RQ |
21/07/9321 July 1993 | FULL ACCOUNTS MADE UP TO 28/02/93 |
24/01/9324 January 1993 | S386 DISP APP AUDS 15/01/93 |
24/01/9324 January 1993 | RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS |
25/11/9225 November 1992 | FULL ACCOUNTS MADE UP TO 28/02/92 |
23/01/9223 January 1992 | RETURN MADE UP TO 23/01/92; FULL LIST OF MEMBERS |
05/08/915 August 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
11/05/9111 May 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
11/05/9111 May 1991 | REGISTERED OFFICE CHANGED ON 11/05/91 FROM: 32 HEOL NANT CASTAN RHIWBINA CARDIFF CF4 6RQ |
11/05/9111 May 1991 | REGISTERED OFFICE CHANGED ON 11/05/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP |
23/01/9123 January 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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