APT STRESS ANALYSIS LTD
Company Documents
Date | Description |
---|---|
07/03/237 March 2023 | Final Gazette dissolved via voluntary strike-off |
07/03/237 March 2023 | Final Gazette dissolved via voluntary strike-off |
20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
07/12/227 December 2022 | Application to strike the company off the register |
21/10/2121 October 2021 | Previous accounting period extended from 2021-02-28 to 2021-05-31 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/04/2022 April 2020 | 29/02/20 TOTAL EXEMPTION FULL |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
11/09/1911 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 2ND FLOOR HANOVER HOUSE 30 CHARLOTTE STREET MANCHESTER M1 4EX |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/09/1812 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
20/02/1820 February 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW PATRICK TYLDSLEY / 20/02/2018 |
13/06/1713 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/03/1728 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK TYLDSLEY / 28/03/2017 |
28/03/1728 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS JILL IRENE TYLDSLEY / 28/03/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
25/02/1625 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/03/153 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/02/1426 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/02/1320 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
08/03/128 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
13/04/1113 April 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/03/1115 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
16/04/1016 April 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
26/02/1026 February 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
28/09/0928 September 2009 | REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
09/03/099 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
19/04/0719 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
08/03/068 March 2006 | NEW DIRECTOR APPOINTED |
08/03/068 March 2006 | NEW SECRETARY APPOINTED |
08/03/068 March 2006 | S366A DISP HOLDING AGM 23/02/05 |
21/02/0621 February 2006 | SECRETARY RESIGNED |
21/02/0621 February 2006 | DIRECTOR RESIGNED |
20/02/0620 February 2006 | 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