About

Registered Number: 02981919
Date of Incorporation: 21/10/1994 (30 years and 6 months ago)
Company Status: Active
Registered Address: Newton Hall, Town Street, Newton, Cambridge, CB22 7ZE

 

Advanced Project Technology Ltd was setup in 1994, it's status is listed as "Active". There are no directors listed for Advanced Project Technology Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AA - Annual Accounts 12 August 2019
PSC04 - N/A 12 June 2019
CH01 - Change of particulars for director 10 June 2019
PSC04 - N/A 10 June 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 30 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 September 2010
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 29 October 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 26 October 2006
287 - Change in situation or address of Registered Office 26 October 2006
353 - Register of members 26 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 October 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 04 November 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 26 October 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 25 September 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 11 December 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 15 December 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 28 October 1999
AA - Annual Accounts 14 September 1999
RESOLUTIONS - N/A 14 May 1999
RESOLUTIONS - N/A 14 May 1999
RESOLUTIONS - N/A 14 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1999
123 - Notice of increase in nominal capital 14 May 1999
363s - Annual Return 19 November 1998
395 - Particulars of a mortgage or charge 10 November 1998
AA - Annual Accounts 12 June 1998
AA - Annual Accounts 11 May 1998
363s - Annual Return 13 November 1997
363s - Annual Return 22 November 1996
363s - Annual Return 15 November 1995
395 - Particulars of a mortgage or charge 04 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 May 1995
CERTNM - Change of name certificate 02 March 1995
CERTNM - Change of name certificate 08 February 1995
287 - Change in situation or address of Registered Office 12 December 1994
288 - N/A 12 December 1994
288 - N/A 12 December 1994
NEWINC - New incorporation documents 21 October 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 28 October 1998 Outstanding

N/A

Fixed and floating charge 22 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.