APT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/06/231 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Appointment of Ms Sarah Carris John as a director on 2023-01-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2022-01-31

View Document

26/02/2226 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/04/2112 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/05/2013 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/05/1917 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

14/05/1814 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/07/1717 July 2017 SUB-DIVISION 15/06/17

View Document

19/04/1719 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 SECRETARY APPOINTED MR DAVID ALEXANDER JOHN

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, SECRETARY ALISON JOHN

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, SECRETARY ALISON JOHN

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/01/1425 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/02/133 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN / 10/02/2010

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: FLAT 7 44-50 NEW OXFORD STREET LONDON WC1A 1ES

View Document

13/04/9913 April 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 23/01/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

17/04/9417 April 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

17/04/9417 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

09/03/939 March 1993 RETURN MADE UP TO 23/01/93; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

25/03/9225 March 1992 RETURN MADE UP TO 23/01/92; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 REGISTERED OFFICE CHANGED ON 20/06/91 FROM: C/O MICHAEL SCOTT C/O P. J. BURGESS & CO DOLPHIN LODGE, DOLPHIN YARD HOLYWELL HILL. ST ALBANS. AL1 1E

View Document

20/06/9120 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9118 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 REGISTERED OFFICE CHANGED ON 12/02/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

23/01/9123 January 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