AUTOMOTIVE PERFORMANCE TECHNOLOGIES LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Full accounts made up to 2023-09-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

30/09/2430 September 2024 Current accounting period shortened from 2023-09-30 to 2023-09-29

View Document

10/11/2310 November 2023 Change of details for Alcon Performance Engineering Group Limited as a person with significant control on 2023-01-17

View Document

09/11/239 November 2023 Notification of Alcon Performance Engineering Group Limited as a person with significant control on 2016-04-06

View Document

09/11/239 November 2023 Withdrawal of a person with significant control statement on 2023-11-09

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-09 with updates

View Document

09/11/239 November 2023 Director's details changed for Dr Andrew Charles Smith on 2023-10-09

View Document

09/11/239 November 2023 Director's details changed for Mr Jonathan Home Edwards on 2023-10-09

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-09-30

View Document

18/01/2318 January 2023 Director's details changed for Mr Alistair Iain Fergusson on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mr Jonathan Home Edwards on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Philip John Stubbs on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Dr Andrew Charles Smith on 2023-01-18

View Document

16/01/2316 January 2023 Registered office address changed from Apollo Lichfield Road Industrial Estate Tamworth Staffs B79 7TN to 82 st John Street London EC1M 4JN on 2023-01-16

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

28/03/2228 March 2022 Previous accounting period extended from 2021-06-29 to 2021-09-30

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/218 July 2021 Accounts for a dormant company made up to 2020-06-29

View Document

27/06/1927 June 2019 PREVSHO FROM 30/09/2018 TO 29/06/2018

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOME EDWARDS / 19/06/2017

View Document

18/04/1718 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOME EDWARDS / 09/10/2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIP SMITH

View Document

29/10/1529 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

18/05/1518 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

20/11/1420 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOME EDWARDS / 01/01/2014

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOKE

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD COOKE

View Document

22/11/1322 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

09/04/139 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

09/04/139 April 2013 08/03/13 STATEMENT OF CAPITAL GBP 118000

View Document

09/04/139 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/04/139 April 2013 09/04/13 STATEMENT OF CAPITAL GBP 111000

View Document

09/04/139 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

09/04/139 April 2013 08/03/13 STATEMENT OF CAPITAL GBP 166666

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR PAUL FRANCIS JACKSON

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROY KISHOR

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOME EDWARDS / 30/10/2012

View Document

19/10/1219 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

03/07/123 July 2012 SECRETARY APPOINTED MR RICHARD MARTIN COOKE

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN HAYWOOD

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN HAYWOOD

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR RICHARD MARTIN COOKE

View Document

02/07/122 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

15/11/1115 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/11/117 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOME EDWARDS / 01/08/2011

View Document

30/03/1130 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

28/02/1128 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/02/1123 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/10/1011 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

10/05/1010 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

20/01/1020 January 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/01/1020 January 2010 20/01/10 STATEMENT OF CAPITAL GBP 127708.00

View Document

20/01/1020 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOME EDWARDS / 22/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HAYWOOD / 22/10/2009

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM APOLLO LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7TN

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY KISHOR / 22/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN STUBBS / 22/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN SMITH / 22/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR IAIN FERGUSSON / 22/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANDREW CHARLES SMITH / 22/10/2009

View Document

02/08/092 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

22/06/0922 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED DOCTOR ANDREW CHARLES SMITH

View Document

27/11/0827 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/11/0811 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN EDWARDS

View Document

25/09/0825 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/09/0822 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

06/08/086 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

03/07/083 July 2008 DIRECTOR AND SECRETARY APPOINTED JONATHAN HOME EDWARDS

View Document

10/05/0810 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/11/075 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 £ IC 203333/130417 14/08/07 £ SR 72916@1=72916

View Document

21/08/0721 August 2007 CONTRACT 13/08/07

View Document

20/06/0720 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

29/01/0729 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

29/10/0429 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

21/10/0421 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 SECRETARY RESIGNED

View Document

19/10/9919 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 AUDITOR'S RESIGNATION

View Document

17/02/9917 February 1999 NEW SECRETARY APPOINTED

View Document

17/02/9917 February 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99

View Document

10/02/9910 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/999 February 1999 £ NC 1000/219298 02/02/99

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 ADOPT MEM AND ARTS 02/02/99

View Document

09/02/999 February 1999 REDES OF SHARES/AGREEMT 02/02/99

View Document

09/02/999 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/994 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 SECRETARY RESIGNED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 COMPANY NAME CHANGED AUTOLOGIC INDUSTRIES LIMITED CERTIFICATE ISSUED ON 29/12/98

View Document

30/12/9830 December 1998 REGISTERED OFFICE CHANGED ON 30/12/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

27/11/9827 November 1998 ADOPT MEM AND ARTS 09/10/98

View Document

09/10/989 October 1998 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