APTUS FASTENER SYSTEMS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Appointment of Mr Enrico Galeasso as a director on 2025-05-06

View Document

23/05/2523 May 2025 Termination of appointment of Joanne Michele Macartney as a secretary on 2025-05-06

View Document

23/05/2523 May 2025 Cessation of Pipeflow Westwood (Ireland) Limited as a person with significant control on 2025-05-06

View Document

23/05/2523 May 2025 Termination of appointment of Brendan James Flynn as a director on 2025-05-06

View Document

23/05/2523 May 2025 Notification of G&B Fissaggi S.R.L. as a person with significant control on 2025-05-06

View Document

12/05/2512 May 2025 Second filing of the annual return made up to 2016-02-26

View Document

12/05/2512 May 2025 Second filing of the annual return made up to 2014-02-26

View Document

12/05/2512 May 2025 Second filing of the annual return made up to 2010-02-26

View Document

12/05/2512 May 2025 Second filing of the annual return made up to 2015-02-26

View Document

12/05/2512 May 2025 Second filing of the annual return made up to 2011-02-26

View Document

30/04/2530 April 2025 Director's details changed for Mr Stewart Ivan Taylor on 2025-04-30

View Document

29/04/2529 April 2025 Second filing of Confirmation Statement dated 2025-02-26

View Document

28/03/2528 March 2025 Annual return made up to 2009-02-26 with full list of shareholders

View Document

28/03/2528 March 2025 Annual return made up to 2007-02-26 with full list of shareholders

View Document

28/03/2528 March 2025 Annual return made up to 2003-02-26

View Document

28/03/2528 March 2025 Annual return made up to 1999-02-26

View Document

28/03/2528 March 2025 Annual return made up to 2000-02-26

View Document

28/03/2528 March 2025 Annual return made up to 2001-02-26 with full list of shareholders

View Document

28/03/2528 March 2025 Annual return made up to 2002-02-26 with full list of shareholders

View Document

28/03/2528 March 2025 Annual return made up to 2004-02-26 with full list of shareholders

View Document

28/03/2528 March 2025 Annual return made up to 2005-02-26 with full list of shareholders

View Document

28/03/2528 March 2025 Annual return made up to 2006-02-26 with full list of shareholders

View Document

28/03/2528 March 2025 Annual return made up to 2008-02-26 with full list of shareholders

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

03/07/243 July 2024 Notification of Pipeflow Westwood (Ireland) Limited as a person with significant control on 2024-06-28

View Document

02/07/242 July 2024 Cessation of Brendan James Flynn as a person with significant control on 2024-06-28

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Registration of charge 026910800005, created on 2023-09-12

View Document

19/09/2319 September 2023 Accounts for a small company made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/05/2014 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026910800004

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/07/191 July 2019 SECRETARY APPOINTED MRS JOANNE MICHELE MACARTNEY

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY PAUL GRANT

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

02/03/172 March 2017 26/02/17 Statement of Capital gbp 100

View Document

18/07/1618 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 2016-02-26 with full list of shareholders

View Document

11/04/1611 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

10/09/1510 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual return made up to 2015-02-26 with full list of shareholders

View Document

13/08/1413 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/03/1412 March 2014 Annual return made up to 2014-02-26 with full list of shareholders

View Document

12/03/1412 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

08/10/138 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/03/127 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 SECRETARY APPOINTED MR PAUL GRANT

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY FRANCES ORMSBY

View Document

08/03/118 March 2011 Annual return made up to 2011-02-26 with full list of shareholders

View Document

08/03/118 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/03/106 March 2010 Annual return made up to 2010-02-26 with full list of shareholders

View Document

06/03/106 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

06/03/106 March 2010 REGISTERED OFFICE CHANGED ON 06/03/2010 FROM FURNITURE FIXINGS (UK) LTD SALTERWOOD DRIVE DENBY HALL BUSINESS PARK DENBY DERBYSHIRE DE58JY UK

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART IVAN TAYLOR / 05/03/2010

View Document

17/08/0917 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

13/06/0813 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/0810 June 2008 COMPANY NAME CHANGED FURNITURE FIXINGS (U.K.) LIMITED CERTIFICATE ISSUED ON 11/06/08

View Document

06/03/086 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/086 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM FURNITURE FIXINGS (UK) LTD SALTERWOOD DRIVE DENBY HALL BUSINESS PARK DENBY DERBYSHIRE DE58JY

View Document

06/03/086 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 SECRETARY'S CHANGE OF PARTICULARS / FRANCES MCKEOWN / 28/02/2008

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM UNIT 7 MONK ROAD ALFRETON DERBYSHIRE DE55 7RL

View Document

02/05/072 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS; AMEND

View Document

16/06/0616 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 REGISTERED OFFICE CHANGED ON 01/03/02 FROM: UNIT 16 1.1 AMBER BUSINESS CENTRE RIDDINGS ALFRETON DERBYSHIRE DE55 4BR

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98

View Document

06/04/986 April 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM: LEOPOLD HOUSE 43/44 LEOPOLD STREET DERBY DE1 2HF

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/07/9727 July 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

23/05/9723 May 1997 20/05/97 ABSTRACTS AND PAYMENTS

View Document

23/05/9723 May 1997 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

24/03/9724 March 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9720 January 1997 ADOPT MEM AND ARTS 08/01/97

View Document

09/01/979 January 1997 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

27/08/9627 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9515 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

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

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

18/04/9418 April 1994 RETURN MADE UP TO 26/02/94; CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/935 October 1993 DIRECTOR RESIGNED

View Document

05/10/935 October 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9214 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/03/9220 March 1992 REGISTERED OFFICE CHANGED ON 20/03/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

20/03/9220 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 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