APT TRANSTELEX LTD

Company Documents

DateDescription
13/03/2513 March 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/10/2424 October 2024 Registered office address changed from Unit F 6 Putney Common London SW15 1HL to Hazeldene East Knighton Dorchester DT2 8LL on 2024-10-24

View Document

27/09/2427 September 2024 Director's details changed for Mr Paul Simon David Sonabend on 2024-09-27

View Document

27/09/2427 September 2024 Termination of appointment of Paul Simon David Sonabend as a secretary on 2024-09-27

View Document

06/08/246 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

01/02/241 February 2024 Notification of Apt Translations Ltd as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Cessation of Charles Bruce Jamieson as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Director's details changed for Mr Paul Simon David Sonabend on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

10/04/1910 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

29/03/1829 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES BRUCE JAMIESON

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

05/08/165 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

07/08/147 August 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/136 August 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1114 September 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR DARREN PIGOTT

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/07/106 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BRUCE JAMIESON / 06/06/2010

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/05/0927 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0722 September 2007 DIRECTOR RESIGNED

View Document

22/09/0722 September 2007 DIRECTOR RESIGNED

View Document

22/09/0722 September 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

31/10/0631 October 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

31/10/0631 October 2006 REREG PLC-PRI 26/09/06

View Document

31/10/0631 October 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/08/0614 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/08/0526 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/025 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/07/9623 July 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/07/9412 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/07/948 July 1994 DIRECTOR RESIGNED

View Document

08/07/948 July 1994 RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED

View Document

27/05/9427 May 1994 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94 FROM: MARZELL HOUSE 116-128 NORTH END ROAD LONDON W14 9PP

View Document

27/01/9427 January 1994 COMPANY NAME CHANGED ALL PURPOSE TRANSLATIONS PLC CERTIFICATE ISSUED ON 28/01/94

View Document

27/01/9427 January 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/01/94

View Document

12/11/9312 November 1993 COMPANY NAME CHANGED TRANSTELEX PLC CERTIFICATE ISSUED ON 15/11/93

View Document

12/11/9312 November 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/11/93

View Document

05/08/935 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

16/06/9316 June 1993 RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

14/07/9214 July 1992 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

16/07/9116 July 1991 RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 RETURN MADE UP TO 01/08/90; NO CHANGE OF MEMBERS

View Document

11/10/9011 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/12/896 December 1989 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 ADOPT MEM AND ARTS 130689

View Document

28/06/8928 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 REREGISTRATION PRI-PLC 140489

View Document

28/04/8928 April 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/04/8928 April 1989 BALANCE SHEET

View Document

28/04/8928 April 1989 AUDITORS' STATEMENT

View Document

28/04/8928 April 1989 AUDITORS' REPORT

View Document

28/04/8928 April 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/04/8928 April 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/04/8928 April 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

20/04/8920 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

26/08/8826 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

09/06/889 June 1988 ALTER MEM AND ARTS 120588

View Document

07/10/877 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

05/10/875 October 1987 RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

14/08/8614 August 1986 RETURN MADE UP TO 23/04/86; FULL LIST OF MEMBERS

View Document

21/06/7421 June 1974 CERTIFICATE OF INCORPORATION

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