APS TECHNOLOGY (UK) LTD.
Company Documents
Date | Description |
---|---|
14/12/2114 December 2021 | Final Gazette dissolved via voluntary strike-off |
14/12/2114 December 2021 | Final Gazette dissolved via voluntary strike-off |
28/09/2128 September 2021 | First Gazette notice for voluntary strike-off |
28/09/2128 September 2021 | First Gazette notice for voluntary strike-off |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
04/08/214 August 2021 | Change of details for Mr Denis Biglin as a person with significant control on 2021-08-04 |
04/08/214 August 2021 | Change of details for William Evans Turner as a person with significant control on 2021-08-04 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/08/2017 August 2020 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM TURNER |
17/08/2017 August 2020 | DIRECTOR APPOINTED MR DENIS PAUL BIGLIN |
11/08/2011 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/09/1913 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/06/1716 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/05/1619 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/06/155 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/06/143 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/06/1318 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/05/1218 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/05/1116 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/05/1019 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/05/0921 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | REGISTERED OFFICE CHANGED ON 13/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ |
30/10/0830 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
17/07/0817 July 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | COMPANY NAME CHANGED APS TECHNOLOGY LTD. CERTIFICATE ISSUED ON 19/06/07 |
06/06/076 June 2007 | NEW DIRECTOR APPOINTED |
06/06/076 June 2007 | NEW SECRETARY APPOINTED |
06/06/076 June 2007 | DIRECTOR RESIGNED |
06/06/076 June 2007 | SECRETARY RESIGNED |
06/06/076 June 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07 |
01/06/071 June 2007 | COMPANY NAME CHANGED RICHROSE LIMITED CERTIFICATE ISSUED ON 01/06/07 |
14/05/0714 May 2007 | 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