APT TESTING LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

06/09/236 September 2023 Application to strike the company off the register

View Document

30/08/2330 August 2023 Micro company accounts made up to 2023-05-19

View Document

29/08/2329 August 2023 Previous accounting period extended from 2023-04-30 to 2023-05-19

View Document

19/05/2319 May 2023 Annual accounts for year ending 19 May 2023

View Accounts

19/01/2319 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-04-30

View Document

29/09/2129 September 2021 Registered office address changed from 114a Bellegrove Road Welling DA16 3QR England to 131 Bellegrove Road Welling DA16 3QS on 2021-09-29

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 47 CHURCHFIELD ROAD LONDON W3 6AY

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARUN THIRUCHELVAM / 12/03/2018

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR ARUN THIRUCHELVAM

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR ARUN THIRUCHELVAM

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR ARUN THIRUCHELVAM

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LATIKA BANKAR / 27/06/2016

View Document

09/05/169 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LATIKA BANKAR / 09/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

23/03/1523 March 2015 COMPANY NAME CHANGED VISHLATS LIMITED CERTIFICATE ISSUED ON 23/03/15

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 1 BERSTEAD CLOSE LOWER EARLEY READING RG6 4DE

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 100 CANNOCK WAY LOWER EARLEY READING RG6 4EF ENGLAND

View Document

07/07/137 July 2013 REGISTERED OFFICE CHANGED ON 07/07/2013 FROM 7 RIVERDALE COURT LONDON ROAD NEWBURY BERKSHIRE RG14 2DH ENGLAND

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

05/04/125 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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