APTECH SOLUTIONS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

03/04/233 April 2023 Registered office address changed from The Sahota Centre Unit 3 & 4 Heath Street Smethwick B66 2QY England to Unit 3 Premier House Rolfe Street Smethwick B66 2AA on 2023-04-03

View Document

03/04/233 April 2023 Micro company accounts made up to 2022-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

07/10/227 October 2022 Registered office address changed from 24 Leigham Drive Isleworth TW7 5LU England to The Sahota Centre Unit 3 & 4 Heath Street Smethwick B66 2QY on 2022-10-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Micro company accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Notification of Harvinder Singh Sunner as a person with significant control on 2021-07-05

View Document

06/07/216 July 2021 Appointment of Mr Harvinder Singh Sunner as a director on 2021-07-05

View Document

06/07/216 July 2021 Termination of appointment of Manjit Singh Heer as a director on 2021-07-05

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

06/07/216 July 2021 Registered office address changed from 24 Leigham Drive Isleworth TW7 5LU England to 25 Newton Road Great Barr Birmingham West Midlands B43 6AA on 2021-07-06

View Document

02/07/212 July 2021 Withdrawal of a person with significant control statement on 2021-07-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

21/03/1721 March 2017 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