ADVANCED POWER TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Mr John Andrew Thompson on 2025-07-24

View Document

24/07/2524 July 2025 NewDirector's details changed for Paul John Rishworth on 2025-07-24

View Document

11/04/2511 April 2025 Appointment of Mr John Andrew Thompson as a director on 2025-04-03

View Document

10/04/2510 April 2025 Appointment of Paul John Rishworth as a director on 2025-04-03

View Document

10/04/2510 April 2025 Termination of appointment of Alison Thompson as a director on 2025-04-03

View Document

10/04/2510 April 2025 Appointment of Mr Samuel William Pyott as a director on 2025-04-03

View Document

04/04/254 April 2025 Registration of charge 024867400002, created on 2025-04-03

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

08/12/218 December 2021 Director's details changed for Mr John Thompson on 2021-05-31

View Document

08/12/218 December 2021 Director's details changed for Mrs Alison Thompson on 2021-05-31

View Document

14/10/2114 October 2021 Satisfaction of charge 024867400001 in full

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/07/2017 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

17/07/1917 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

19/07/1819 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

23/11/1723 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 APPOINTMENT TERMINATED, SECRETARY JOHN THOMPSON

View Document

26/04/1726 April 2017 SECRETARY APPOINTED MR PAUL RISHWORTH

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

03/04/173 April 2017 SECRETARY'S CHANGE OF PARTICULARS / JOHN RICHARD THOMPSON / 29/03/2017

View Document

04/03/174 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MRS ALISON THOMPSON

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024867400001

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR JOHN THOMPSON

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL THOMPSON / 27/06/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL THOMPSON / 01/04/2015

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/04/134 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 11 WARWICK ROAD OLD TRAFFORD MANCHESTER LANCASHIRE M16 0QQ

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 CURRSHO FROM 31/08/2011 TO 30/04/2011

View Document

08/04/118 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL THOMPSON / 29/03/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 5 ROSE TERRACE ADDINGHAM ILKLEY WEST YORKSHIRE LS29 0NE

View Document

27/04/0427 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED

View Document

20/01/9720 January 1997 SECRETARY RESIGNED

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

28/03/9428 March 1994 RETURN MADE UP TO 29/03/94; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 REGISTERED OFFICE CHANGED ON 25/02/94 FROM: FIRST FLOOR MANCUNIAN HOUSE NORFOLK STREET MANCHESTER M2 1DX

View Document

08/04/938 April 1993 RETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 COMPANY NAME CHANGED SYSTEMS ASSURANCE ADVANCED POWER TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 20/01/93

View Document

10/12/9210 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

10/12/9210 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

08/12/928 December 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

08/12/928 December 1992 RETURN MADE UP TO 29/03/92; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 NEW SECRETARY APPOINTED

View Document

18/11/9218 November 1992 REGISTERED OFFICE CHANGED ON 18/11/92 FROM: 24A BROAD STREET PENDLETON SALFORD MANCHESTER M6 5BY

View Document

18/11/9218 November 1992 EXEMPTION FROM APPOINTING AUDITORS 30/07/92

View Document

13/11/9213 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/9213 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9213 November 1992 DIRECTOR RESIGNED

View Document

29/09/9229 September 1992 FIRST GAZETTE

View Document

25/02/9225 February 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

25/02/9225 February 1992 RETURN MADE UP TO 29/03/91; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 FIRST GAZETTE

View Document

21/08/9121 August 1991 COMPANY NAME CHANGED SYSTEMS ASSURANCE SALES LIMITED CERTIFICATE ISSUED ON 22/08/91

View Document

22/11/9022 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9022 November 1990 REGISTERED OFFICE CHANGED ON 22/11/90 FROM: MANCUNIAN HOUSE NORFOLK STREET MANCHESTER M2 1DX

View Document

22/11/9022 November 1990 NC INC ALREADY ADJUSTED 17/08/90

View Document

22/11/9022 November 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/08/90

View Document

22/11/9022 November 1990 ALTER MEM AND ARTS 17/08/90

View Document

12/10/9012 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

11/10/9011 October 1990 REGISTERED OFFICE CHANGED ON 11/10/90 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

03/09/903 September 1990 ALTER MEM AND ARTS 17/08/90

View Document

31/08/9031 August 1990 COMPANY NAME CHANGED SUPERBUILD LIMITED CERTIFICATE ISSUED ON 03/09/90

View Document

31/08/9031 August 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/08/90

View Document

29/03/9029 March 1990 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