APTUS FASTENER SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Appointment of Mr Enrico Galeasso as a director on 2025-05-06 |
23/05/2523 May 2025 | Termination of appointment of Joanne Michele Macartney as a secretary on 2025-05-06 |
23/05/2523 May 2025 | Cessation of Pipeflow Westwood (Ireland) Limited as a person with significant control on 2025-05-06 |
23/05/2523 May 2025 | Termination of appointment of Brendan James Flynn as a director on 2025-05-06 |
23/05/2523 May 2025 | Notification of G&B Fissaggi S.R.L. as a person with significant control on 2025-05-06 |
12/05/2512 May 2025 | Second filing of the annual return made up to 2016-02-26 |
12/05/2512 May 2025 | Second filing of the annual return made up to 2014-02-26 |
12/05/2512 May 2025 | Second filing of the annual return made up to 2010-02-26 |
12/05/2512 May 2025 | Second filing of the annual return made up to 2015-02-26 |
12/05/2512 May 2025 | Second filing of the annual return made up to 2011-02-26 |
30/04/2530 April 2025 | Director's details changed for Mr Stewart Ivan Taylor on 2025-04-30 |
29/04/2529 April 2025 | Second filing of Confirmation Statement dated 2025-02-26 |
28/03/2528 March 2025 | Annual return made up to 2009-02-26 with full list of shareholders |
28/03/2528 March 2025 | Annual return made up to 2007-02-26 with full list of shareholders |
28/03/2528 March 2025 | Annual return made up to 2003-02-26 |
28/03/2528 March 2025 | Annual return made up to 1999-02-26 |
28/03/2528 March 2025 | Annual return made up to 2000-02-26 |
28/03/2528 March 2025 | Annual return made up to 2001-02-26 with full list of shareholders |
28/03/2528 March 2025 | Annual return made up to 2002-02-26 with full list of shareholders |
28/03/2528 March 2025 | Annual return made up to 2004-02-26 with full list of shareholders |
28/03/2528 March 2025 | Annual return made up to 2005-02-26 with full list of shareholders |
28/03/2528 March 2025 | Annual return made up to 2006-02-26 with full list of shareholders |
28/03/2528 March 2025 | Annual return made up to 2008-02-26 with full list of shareholders |
03/03/253 March 2025 | Confirmation statement made on 2025-02-26 with updates |
03/07/243 July 2024 | Notification of Pipeflow Westwood (Ireland) Limited as a person with significant control on 2024-06-28 |
02/07/242 July 2024 | Cessation of Brendan James Flynn as a person with significant control on 2024-06-28 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Registration of charge 026910800005, created on 2023-09-12 |
19/09/2319 September 2023 | Accounts for a small company made up to 2022-12-31 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/05/2014 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 026910800004 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
01/07/191 July 2019 | SECRETARY APPOINTED MRS JOANNE MICHELE MACARTNEY |
01/07/191 July 2019 | APPOINTMENT TERMINATED, SECRETARY PAUL GRANT |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
07/10/187 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
02/10/172 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
02/03/172 March 2017 | 26/02/17 Statement of Capital gbp 100 |
18/07/1618 July 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
11/04/1611 April 2016 | Annual return made up to 2016-02-26 with full list of shareholders |
11/04/1611 April 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
10/09/1510 September 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
27/02/1527 February 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual return made up to 2015-02-26 with full list of shareholders |
13/08/1413 August 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
12/03/1412 March 2014 | Annual return made up to 2014-02-26 with full list of shareholders |
12/03/1412 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
08/10/138 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
13/03/1313 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
31/07/1231 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
07/03/127 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
06/10/116 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
12/05/1112 May 2011 | SECRETARY APPOINTED MR PAUL GRANT |
12/05/1112 May 2011 | APPOINTMENT TERMINATED, SECRETARY FRANCES ORMSBY |
08/03/118 March 2011 | Annual return made up to 2011-02-26 with full list of shareholders |
08/03/118 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
04/08/104 August 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
06/03/106 March 2010 | Annual return made up to 2010-02-26 with full list of shareholders |
06/03/106 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
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 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART IVAN TAYLOR / 05/03/2010 |
17/08/0917 August 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
26/03/0926 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
13/06/0813 June 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/06/0810 June 2008 | COMPANY NAME CHANGED FURNITURE FIXINGS (U.K.) LIMITED CERTIFICATE ISSUED ON 11/06/08 |
06/03/086 March 2008 | LOCATION OF REGISTER OF MEMBERS |
06/03/086 March 2008 | LOCATION OF DEBENTURE REGISTER |
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 |
06/03/086 March 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | SECRETARY'S CHANGE OF PARTICULARS / FRANCES MCKEOWN / 28/02/2008 |
29/02/0829 February 2008 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM UNIT 7 MONK ROAD ALFRETON DERBYSHIRE DE55 7RL |
02/05/072 May 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
26/03/0726 March 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
13/07/0613 July 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS; AMEND |
16/06/0616 June 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
09/05/069 May 2006 | DIRECTOR RESIGNED |
29/03/0629 March 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
23/05/0523 May 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
30/03/0530 March 2005 | NEW DIRECTOR APPOINTED |
30/03/0530 March 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
15/05/0415 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
16/03/0416 March 2004 | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
23/01/0423 January 2004 | NEW SECRETARY APPOINTED |
23/01/0423 January 2004 | SECRETARY RESIGNED |
29/07/0329 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
24/03/0324 March 2003 | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS |
05/11/025 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
11/03/0211 March 2002 | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS |
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 |
07/11/017 November 2001 | NEW DIRECTOR APPOINTED |
07/11/017 November 2001 | DIRECTOR RESIGNED |
07/11/017 November 2001 | SECRETARY RESIGNED |
07/11/017 November 2001 | NEW SECRETARY APPOINTED |
05/07/015 July 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
12/03/0112 March 2001 | RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS |
11/08/0011 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
08/03/008 March 2000 | RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS |
09/09/999 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
29/03/9929 March 1999 | RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS |
27/07/9827 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
06/04/986 April 1998 | REGISTERED OFFICE CHANGED ON 06/04/98 |
06/04/986 April 1998 | RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS |
12/03/9812 March 1998 | PARTICULARS OF MORTGAGE/CHARGE |
03/03/983 March 1998 | REGISTERED OFFICE CHANGED ON 03/03/98 FROM: LEOPOLD HOUSE 43/44 LEOPOLD STREET DERBY DE1 2HF |
07/10/977 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
27/07/9727 July 1997 | ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97 |
23/05/9723 May 1997 | 20/05/97 ABSTRACTS AND PAYMENTS |
23/05/9723 May 1997 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
24/03/9724 March 1997 | RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS |
20/01/9720 January 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
20/01/9720 January 1997 | DIRECTOR RESIGNED |
20/01/9720 January 1997 | DIRECTOR RESIGNED |
20/01/9720 January 1997 | NEW SECRETARY APPOINTED |
20/01/9720 January 1997 | NEW DIRECTOR APPOINTED |
20/01/9720 January 1997 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/01/9720 January 1997 | ADOPT MEM AND ARTS 08/01/97 |
09/01/979 January 1997 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT |
27/08/9627 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
25/03/9625 March 1996 | RETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS |
28/12/9528 December 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
30/05/9530 May 1995 | RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS |
23/02/9523 February 1995 | PARTICULARS OF MORTGAGE/CHARGE |
15/02/9515 February 1995 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
15/07/9415 July 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
18/04/9418 April 1994 | RETURN MADE UP TO 26/02/94; CHANGE OF MEMBERS |
24/03/9424 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
18/11/9318 November 1993 | NEW DIRECTOR APPOINTED |
18/11/9318 November 1993 | NEW DIRECTOR APPOINTED |
05/10/935 October 1993 | NEW DIRECTOR APPOINTED |
05/10/935 October 1993 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/10/935 October 1993 | DIRECTOR RESIGNED |
05/10/935 October 1993 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/05/9321 May 1993 | RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS |
07/07/927 July 1992 | PARTICULARS OF MORTGAGE/CHARGE |
14/04/9214 April 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
20/03/9220 March 1992 | REGISTERED OFFICE CHANGED ON 20/03/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP |
20/03/9220 March 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/03/9220 March 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
26/02/9226 February 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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