APT ELECTRONIC SYSTEMS LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

06/12/216 December 2021 Application to strike the company off the register

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

08/07/208 July 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/11/1923 November 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

06/12/186 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS GIUSEPPINA TOBIN MARIA TOBIN / 29/10/2018

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

28/11/1728 November 2017 SECRETARY APPOINTED MRS GIUSEPPINA TOBIN MARIA TOBIN

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, SECRETARY PATRICK TOBIN

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

28/10/1528 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

01/11/141 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

28/10/1328 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

28/10/1228 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

29/10/1129 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

10/11/1010 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TOBIN / 19/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

07/11/067 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

10/11/0510 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

18/12/0318 December 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

30/10/0230 October 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

07/11/017 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

19/02/0119 February 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 05/04/01

View Document

09/11/009 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: 116 BELMONT RISE CHEAM SURREY SM2 6EE

View Document

25/08/9925 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 REGISTERED OFFICE CHANGED ON 04/08/96 FROM: 1 MORSTON CLOSE TADWORTH SURREY KT20 5JN

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 REGISTERED OFFICE CHANGED ON 04/11/94 FROM: KEMP HOUSE 152-160 CITY RD LONDON EC1V 2NP

View Document

04/11/944 November 1994 SECRETARY RESIGNED

View Document

25/10/9425 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