Aptsm Limited

DataGardener
aptsm limited
in liquidation
Micro

Aptsm Limited

09628875Private Limited With Share Capital

C/O Williamson & Croft Llp York, 20 York Street, Manchester, M23BB
Incorporated

08/06/2015

Company Age

10 years

Directors

1

Employees

1

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Aptsm Limited (09628875) is a private limited with share capital incorporated on 08/06/2015 (10 years old) and registered in manchester, M23BB. The company operates under SIC code 99999 - dormant company.

Private Limited With Share Capital
SIC: 99999
Micro
Incorporated 08/06/2015
M23BB
1 employees

Financial Overview

Total Assets

£261.0K

Liabilities

£425.6K

Net Assets

£-164.6K

Cash

£5.9K

Key Metrics

1

Employees

1

Directors

2

Shareholders

12

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

57
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:10-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-03-2022
Accounts With Accounts Type Small
Category:Accounts
Date:09-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:28-09-2021
Resolution
Category:Resolution
Date:28-09-2021
Memorandum Articles
Category:Incorporation
Date:28-09-2021
Capital Name Of Class Of Shares
Category:Capital
Date:28-09-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2020
Memorandum Articles
Category:Incorporation
Date:11-08-2020
Resolution
Category:Resolution
Date:11-08-2020
Resolution
Category:Resolution
Date:28-07-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:28-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2019
Capital Allotment Shares
Category:Capital
Date:08-01-2019
Resolution
Category:Resolution
Date:08-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2016
Memorandum Articles
Category:Incorporation
Date:24-05-2016
Resolution
Category:Resolution
Date:24-05-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:09-02-2016
Incorporation Company
Category:Incorporation
Date:08-06-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date25/06/2025
Filing Date18/09/2024
Latest Accounts30/09/2023

Trading Addresses

60 Oxford Street, Manchester, M15EE
C/O Williamson & Croft Llp York, 20 York Street, Manchester, M2 3Bb, M23BBRegistered

Contact

01612286633
beechholdings.co.uk
C/O Williamson & Croft Llp York, 20 York Street, Manchester, M23BB