About

Registered Number: 04103435
Date of Incorporation: 07/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 89 High Street, Hadleigh, Ipswich, Suffolk, IP7 5EA

 

Based in Ipswich, Aptus Personnel Ltd was setup in 2000. The business does not have any directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
AA - Annual Accounts 28 December 2018
AP01 - Appointment of director 18 December 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 28 November 2016
1.4 - Notice of completion of voluntary arrangement 10 August 2016
AR01 - Annual Return 05 April 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 07 April 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 23 April 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 February 2014
AUD - Auditor's letter of resignation 13 February 2014
AA - Annual Accounts 07 October 2013
MR01 - N/A 24 May 2013
AR01 - Annual Return 04 April 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 13 April 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 February 2012
AA - Annual Accounts 06 October 2011
MG01 - Particulars of a mortgage or charge 07 July 2011
AR01 - Annual Return 12 April 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 February 2011
AA - Annual Accounts 21 September 2010
MG01 - Particulars of a mortgage or charge 28 July 2010
AR01 - Annual Return 20 April 2010
MG01 - Particulars of a mortgage or charge 16 April 2010
MG01 - Particulars of a mortgage or charge 16 April 2010
RESOLUTIONS - N/A 08 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2010
AA - Annual Accounts 16 March 2010
CH01 - Change of particulars for director 15 January 2010
1.1 - Report of meeting approving voluntary arrangement 07 January 2010
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
395 - Particulars of a mortgage or charge 25 June 2009
363a - Annual Return 01 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2008
395 - Particulars of a mortgage or charge 24 June 2008
395 - Particulars of a mortgage or charge 29 May 2008
RESOLUTIONS - N/A 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
287 - Change in situation or address of Registered Office 16 May 2008
395 - Particulars of a mortgage or charge 15 May 2008
363a - Annual Return 28 April 2008
RESOLUTIONS - N/A 23 April 2008
225 - Change of Accounting Reference Date 15 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
AA - Annual Accounts 10 April 2008
RESOLUTIONS - N/A 08 April 2008
395 - Particulars of a mortgage or charge 29 February 2008
225 - Change of Accounting Reference Date 08 November 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 08 November 2006
AA - Annual Accounts 04 November 2006
225 - Change of Accounting Reference Date 26 October 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 May 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 28 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2003
395 - Particulars of a mortgage or charge 24 May 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 07 August 2002
RESOLUTIONS - N/A 27 January 2002
RESOLUTIONS - N/A 27 January 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 January 2002
363s - Annual Return 22 November 2001
225 - Change of Accounting Reference Date 21 August 2001
SA - Shares agreement 18 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2001
395 - Particulars of a mortgage or charge 20 February 2001
RESOLUTIONS - N/A 19 February 2001
RESOLUTIONS - N/A 19 February 2001
RESOLUTIONS - N/A 19 February 2001
RESOLUTIONS - N/A 19 February 2001
123 - Notice of increase in nominal capital 19 February 2001
395 - Particulars of a mortgage or charge 15 February 2001
395 - Particulars of a mortgage or charge 13 February 2001
CERTNM - Change of name certificate 12 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
287 - Change in situation or address of Registered Office 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
NEWINC - New incorporation documents 07 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2013 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 05 July 2011 Outstanding

N/A

An omnibus guarantee and set-off agreement 26 July 2010 Outstanding

N/A

Debenture 30 March 2010 Outstanding

N/A

Debenture 30 March 2010 Outstanding

N/A

Guarantee and fixed and floating charge 22 June 2009 Fully Satisfied

N/A

Guarantee and fixed and floating charge 19 June 2008 Fully Satisfied

N/A

Debenture 19 May 2008 Fully Satisfied

N/A

Rent deposit deed 13 May 2008 Outstanding

N/A

Rent deposit deed 27 February 2008 Outstanding

N/A

Rent deposit deed 06 May 2003 Outstanding

N/A

Debenture 07 February 2001 Fully Satisfied

N/A

Fixed and floating charge 07 February 2001 Fully Satisfied

N/A

Debenture 07 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.