Advanced company searchLink opens in new window

ADVANCED PHOTONICS TECHNOLOGIES UK LIMITED

Company number 04401501

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
13 Jan 2014 TM01 Termination of appointment of David Pelling as a director
25 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
08 Jan 2013 AD01 Registered office address changed from , 8 Fowler Close, Earley, Reading, Berks, RG6 7SS, United Kingdom on 8 January 2013
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
02 Apr 2012 CH01 Director's details changed for Mr David Anthony Pelling on 19 March 2012
02 Apr 2012 CH01 Director's details changed for Mr Andreas Geitner on 19 March 2012
05 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
24 Mar 2011 AD02 Register inspection address has been changed from 8 Fowler Close Early Reading Berks RG6 7SS United Kingdom
11 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
10 May 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
10 May 2010 AD02 Register inspection address has been changed
10 May 2010 CH01 Director's details changed for Andreas Geitner on 1 March 2010
10 May 2010 CH01 Director's details changed for David Anthony Pelling on 1 March 2010
20 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Aug 2009 287 Registered office changed on 19/08/2009 from, units 147-149 boston house, grove technology park, downsview road wantage, oxfordshire, OX12 9FF
19 Aug 2009 288b Appointment terminated secretary mitre secretaries LIMITED
26 Mar 2009 363a Return made up to 23/03/09; full list of members
16 Mar 2009 288b Appointment terminated director rainer gaus
17 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
14 Apr 2008 363s Return made up to 23/03/08; full list of members
  • 363(353) ‐ Location of register of members address changed
12 Jun 2007 AA Total exemption small company accounts made up to 31 December 2006