ADVANCED PROJECT TECHNOLOGY LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

27/07/2127 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/11/1526 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/10/1421 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/11/1315 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/12/123 December 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/10/1028 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/102 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/10/0926 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL ANN MCNULTY / 26/10/2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/10/0626 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0626 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: NEWTON HALL NEWTON CAMBRIDGE CB2 5PE

View Document

29/08/0629 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/11/0214 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/12/0111 December 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/05/9914 May 1999 NC INC ALREADY ADJUSTED 01/05/99

View Document

14/05/9914 May 1999 £ NC 100/10000 01/05/

View Document

19/11/9819 November 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/11/9713 November 1997 RETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 RETURN MADE UP TO 21/10/96; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9522 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/03/952 March 1995 COMPANY NAME CHANGED APT CERAMICS LIMITED CERTIFICATE ISSUED ON 02/03/95

View Document

08/02/958 February 1995 COMPANY NAME CHANGED SATINSUN LIMITED CERTIFICATE ISSUED ON 09/02/95

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

12/12/9412 December 1994 REGISTERED OFFICE CHANGED ON 12/12/94 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

12/12/9412 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/9412 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 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