APTECH SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
11/12/2311 December 2023 | Micro company accounts made up to 2023-03-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with updates |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with updates |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
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 |
03/04/233 April 2023 | Micro company accounts made up to 2022-03-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-03 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Micro company accounts made up to 2021-03-31 |
06/07/216 July 2021 | Notification of Harvinder Singh Sunner as a person with significant control on 2021-07-05 |
06/07/216 July 2021 | Appointment of Mr Harvinder Singh Sunner as a director on 2021-07-05 |
06/07/216 July 2021 | Termination of appointment of Manjit Singh Heer as a director on 2021-07-05 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-05 with updates |
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 |
02/07/212 July 2021 | Withdrawal of a person with significant control statement on 2021-07-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/03/2127 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
21/03/1721 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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