A.P.T. SERVICES (KENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-11-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/10/2324 October 2023 Change of details for Mr Lewis David Robert Adams as a person with significant control on 2023-10-23

View Document

24/10/2324 October 2023 Change of details for Mrs Eleanor Dawn Adams as a person with significant control on 2023-10-23

View Document

24/10/2324 October 2023 Director's details changed for Mr Lewis David Robert Adams on 2023-10-23

View Document

24/10/2324 October 2023 Director's details changed for Mrs Eleanor Dawn Adams on 2023-10-23

View Document

24/10/2324 October 2023 Registered office address changed from 1 Warwick Crescent Borstal Rochester Kent ME1 3LD England to 56 Bull Lane Newington Kent ME9 7NA on 2023-10-24

View Document

24/10/2324 October 2023 Secretary's details changed for Mrs Eleanor Dawn Adams on 2023-10-23

View Document

24/10/2324 October 2023 Director's details changed for Mr Lewis David Robert Adams on 2023-10-23

View Document

06/03/236 March 2023 Appointment of Mrs Eleanor Dawn Adams as a director on 2022-12-15

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-11-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

05/01/225 January 2022 Secretary's details changed for Miss Eleanor Dawn on 2022-01-05

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MISS ELEANOR DAWN / 25/06/2019

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS DAVID ROBERT ADAMS

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE ADAMS

View Document

04/02/194 February 2019 SECRETARY APPOINTED MISS ELEANOR DAWN

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR LEWIS DAVID ROBERT ADAMS

View Document

04/02/194 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 100

View Document

04/02/194 February 2019 CESSATION OF DAVID WILLIAM ADAMS AS A PSC

View Document

04/02/194 February 2019 CESSATION OF CATHERINE HELEN ADAMS AS A PSC

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR DAWN

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM OLD STYLES COTTAGE STYLES LANE BOXLEY MAIDSTONE STYLES LANE BOXLEY MAIDSTONE KENT ME14 3DZ

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/12/1515 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ADAMS / 21/11/2014

View Document

11/12/1411 December 2014 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE HELEN ADAMS / 21/11/2014

View Document

11/12/1411 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/12/1319 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 96 DARGETS ROAD CHATHAM KENT ME5 8BP

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/12/1210 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/12/1116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/12/1013 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ADAMS / 30/11/2009

View Document

11/01/1011 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 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