APTUS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/03/2531 March 2025 Full accounts made up to 2024-03-31

View Document

11/03/2511 March 2025 Termination of appointment of Natasha Leanne Marie Clarke as a director on 2025-03-10

View Document

10/03/2510 March 2025 Termination of appointment of Martin Thomas Donnachie as a director on 2025-02-21

View Document

07/03/257 March 2025 Termination of appointment of Lisa Joanne Kerford as a director on 2025-02-10

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Appointment of Mr Christopher Toole as a director on 2023-09-20

View Document

20/09/2320 September 2023 Termination of appointment of Chris Smith as a director on 2023-09-20

View Document

01/09/231 September 2023 Full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

28/04/2328 April 2023 Appointment of Mr Chris Smith as a director on 2023-04-04

View Document

31/03/2331 March 2023 Termination of appointment of Simon Clive Jones as a director on 2023-03-24

View Document

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

View Accounts

31/01/2331 January 2023 Appointment of Mr Simon Jones as a director on 2023-01-18

View Document

31/01/2331 January 2023 Termination of appointment of Ian David Winn as a director on 2023-01-18

View Document

21/12/2221 December 2022 Registration of charge 080312630004, created on 2022-12-08

View Document

19/12/2219 December 2022 Full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Registration of charge 080312630003, created on 2022-12-08

View Document

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

View Accounts

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

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

View Accounts

03/03/213 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MR IAN DAVID WINN

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 DIRECTOR APPOINTED MR MARK JOHN CLEGG

View Document

17/12/1917 December 2019 ADOPT ARTICLES 05/12/2019

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR NIALL GARGAN

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MRS NATASHA LEANNE MARIE CLARKE

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MRS LISA JOANNE KERFORD

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR MARTIN THOMAS DONNACHIE

View Document

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEPTUNE 789 LIMITED

View Document

12/12/1912 December 2019 CESSATION OF NORMAN FREDERICK STORY AS A PSC

View Document

12/12/1912 December 2019 CESSATION OF ANDREW WILSON REAY AS A PSC

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLDEN

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR NORMAN STORY

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW REAY

View Document

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080312630001

View Document

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080312630002

View Document

26/06/1926 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILSON REAY / 03/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOLDEN / 03/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILSON REAY / 03/04/2019

View Document

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

View Accounts

05/07/185 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM DIRECT HOUSE LANCASTER WAY WINGATES BUSINESS PARK BOLTON BL5 3XY

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

21/03/1821 March 2018 CESSATION OF JONATHAN HOLDEN AS A PSC

View Document

01/08/171 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

13/07/1613 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

28/04/1628 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

17/08/1517 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

24/04/1524 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

14/01/1414 January 2014 SUB-DIVISION 11/12/13

View Document

05/11/135 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/05/139 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM MARCONI ROAD BURGH ROAD INDUSTRIAL ESTATE CARLISLE CUMBRIA CA2 7NA UNITED KINGDOM

View Document

07/12/127 December 2012 COMPANY NAME CHANGED CROSSCO (1284) LIMITED CERTIFICATE ISSUED ON 07/12/12

View Document

03/12/123 December 2012 CHANGE OF NAME 12/11/2012

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

16/11/1216 November 2012 ADOPT ARTICLES 31/10/2012

View Document

03/10/123 October 2012 31/07/12 STATEMENT OF CAPITAL GBP 20000

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR ANDREW WILSON REAY

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR NORMAN FREDERICK STORY

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR JONATHAN HOLDEN

View Document

16/04/1216 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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