APTOS USERGROUP LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 Application to strike the company off the register

View Document

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ADAMS / 12/10/2020

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

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

View Accounts

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 18/07/15 NO MEMBER LIST

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 18/07/14 NO MEMBER LIST

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA BEAN / 14/11/2013

View Document

14/11/1314 November 2013 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA BEAN / 14/11/2013

View Document

31/07/1331 July 2013 18/07/13 NO MEMBER LIST

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/07/1229 July 2012 18/07/12 NO MEMBER LIST

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/09/1114 September 2011 18/07/11 NO MEMBER LIST

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/109 September 2010 18/07/10 NO MEMBER LIST

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MISS VICTORIA BEAN

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/08/0925 August 2009 ANNUAL RETURN MADE UP TO 18/07/09

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/084 September 2008 ANNUAL RETURN MADE UP TO 18/07/08

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0710 October 2007 ANNUAL RETURN MADE UP TO 18/07/07

View Document

03/10/073 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: THE OLD MEETING HOUSE MEETING HOUSE LANE BALDOCK HERTFORDSHIRE SG7 5BP

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 ANNUAL RETURN MADE UP TO 18/07/06

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 ANNUAL RETURN MADE UP TO 18/07/05

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/09/0417 September 2004 ANNUAL RETURN MADE UP TO 18/07/04

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 ANNUAL RETURN MADE UP TO 18/07/03

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/10/028 October 2002 S386 DISP APP AUDS 15/08/02

View Document

02/09/022 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0221 August 2002 ANNUAL RETURN MADE UP TO 18/07/02

View Document

07/12/017 December 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

18/07/0118 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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