- Company Overview for APTYK LIMITED (07657456)
- Filing history for APTYK LIMITED (07657456)
- People for APTYK LIMITED (07657456)
- More for APTYK LIMITED (07657456)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
28 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
07 Jul 2022 | AD01 | Registered office address changed from 66 Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX England to 24 Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX on 7 July 2022 | |
04 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
09 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
26 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
26 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
22 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
12 Mar 2018 | AD01 | Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 66 Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX on 12 March 2018 | |
02 Aug 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
02 Aug 2017 | PSC01 | Notification of David Michael Chisnall as a person with significant control on 6 April 2016 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
15 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Dec 2015 | CH01 | Director's details changed for David Michael Chisnall on 26 October 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
24 Mar 2015 | AA | Micro company accounts made up to 30 June 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
29 Apr 2014 | CH01 | Director's details changed for David Michael Chisnall on 14 April 2014 |