Company Information for AERIAL PHOTO SOLUTIONS LIMITED
HOLLY SUITE, WESTGATE HOUSE, WESTGATE AVENUE, BOLTON, BL1 4RF,
|
Company Registration Number
06096705
Private Limited Company
Active |
Company Name | |
---|---|
AERIAL PHOTO SOLUTIONS LIMITED | |
Legal Registered Office | |
HOLLY SUITE, WESTGATE HOUSE WESTGATE AVENUE BOLTON BL1 4RF Other companies in BL2 | |
Company Number | 06096705 | |
---|---|---|
Company ID Number | 06096705 | |
Date formed | 2007-02-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB341190628 |
Last Datalog update: | 2024-03-07 02:05:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AERIAL PHOTO SOLUTIONS LTD | Arizona | Unknown |
Officer | Role | Date Appointed |
---|---|---|
OPTIMUM BUSINESS SOLUTIONS NW LIMITED |
||
MATTHEW JOHN BRADSHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURA ANNE BRADSHAW |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GT MANAGEMENT SERVICES LTD | Company Secretary | 2016-10-04 | CURRENT | 2016-10-04 | Active | |
PARCE LTD | Company Secretary | 2016-01-01 | CURRENT | 2013-04-25 | Dissolved 2017-09-26 | |
UK ZERO CARBON SOLUTION LIMITED | Company Secretary | 2015-11-11 | CURRENT | 2015-11-11 | Active - Proposal to Strike off | |
KENDRICK TAXIS LTD | Company Secretary | 2011-04-06 | CURRENT | 2003-11-04 | Dissolved 2015-12-22 | |
THE JENNIFER TRUST | Company Secretary | 2010-07-20 | CURRENT | 2010-07-20 | Active | |
G AND J PRODUCTIONS LIMITED | Company Secretary | 2010-02-16 | CURRENT | 2010-02-16 | Active | |
JDA LOGISTICS LIMITED | Company Secretary | 2008-01-11 | CURRENT | 2008-01-11 | Liquidation | |
PRT ENGINEERING CONSULTANTS LIMITED | Company Secretary | 2007-10-29 | CURRENT | 2007-10-29 | Active | |
NORTH WEST FIRE & SECURITY LTD | Company Secretary | 2007-10-05 | CURRENT | 2007-10-05 | Active | |
P B N COURIER SERVICES LIMITED | Company Secretary | 2007-06-30 | CURRENT | 2003-07-24 | Dissolved 2013-12-23 | |
LBWW LIMITED | Company Secretary | 2007-04-30 | CURRENT | 2005-04-14 | Active - Proposal to Strike off | |
HORWICH DENTAL CARE CENTRE LIMITED | Company Secretary | 2007-01-04 | CURRENT | 2007-01-04 | Active - Proposal to Strike off | |
S. BOLZ LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1973-11-23 | Active | |
COLE ROOFING SERVICES LTD | Company Secretary | 2006-12-08 | CURRENT | 2006-12-08 | Active | |
DPR CONSULTANCY LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2003-08-28 | Active - Proposal to Strike off | |
DENNISON 2000 LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2004-06-11 | Dissolved 2015-01-20 | |
ASSOCIATED WEST PENNINE COURIERS LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2002-10-28 | Active - Proposal to Strike off | |
OBS MANAGEMENT LIMITED | Company Secretary | 2005-11-18 | CURRENT | 2005-11-18 | Active | |
OB SOLUTIONS LIMITED | Company Secretary | 2005-10-31 | CURRENT | 2004-01-26 | Active | |
NORTH WEST ALARMS LIMITED | Company Secretary | 2005-10-10 | CURRENT | 1995-08-04 | Active | |
BATHROOM DESIGN & SUPPLY LIMITED | Company Secretary | 2005-10-01 | CURRENT | 2003-02-14 | Active | |
ANDERS PLUMBING & HEATING LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2005-08-19 | Active | |
LAW PRINT & PACKAGING MANAGEMENT LTD | Company Secretary | 2005-06-09 | CURRENT | 2004-01-15 | Active | |
TEKNIGRAFIKS LIMITED | Company Secretary | 2005-05-20 | CURRENT | 2003-07-01 | Active | |
NORTH WEST SECURITY SYSTEMS LIMITED | Company Secretary | 2005-05-01 | CURRENT | 2003-07-09 | Active | |
NORTHERN RECOVERIES & CLAIMS CONSULTANTS LIMITED | Company Secretary | 2005-04-18 | CURRENT | 2000-11-15 | Dissolved 2018-06-05 | |
PALMER SQUARED LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2005-04-06 | Active | |
TINYBOY PRODUCTIONS LIMITED | Company Secretary | 2004-11-15 | CURRENT | 2004-11-15 | Dissolved 2017-04-04 | |
TOTAL MAINTENANCE SERVICES LIMITED | Company Secretary | 2004-09-02 | CURRENT | 1988-04-20 | Active | |
BSC HOLDINGS LTD | Company Secretary | 2004-08-11 | CURRENT | 2004-08-11 | In Administration/Administrative Receiver | |
SUPERGLASS LIMITED | Company Secretary | 2004-05-26 | CURRENT | 2004-05-26 | Active | |
MAN YUEN LIMITED | Company Secretary | 2003-12-01 | CURRENT | 2003-12-01 | Dissolved 2014-09-09 | |
TECHNICAL EDGE SYSTEMS LTD | Company Secretary | 2003-09-01 | CURRENT | 2003-03-18 | Dissolved 2015-03-30 | |
NB RESOLUTION SERVICES LIMITED | Company Secretary | 2003-08-11 | CURRENT | 2003-08-11 | Active - Proposal to Strike off | |
S T FITNESS LIMITED | Company Secretary | 2003-08-01 | CURRENT | 2002-09-13 | Active | |
REGALCARE SHOWERS LIMITED | Company Secretary | 2003-05-06 | CURRENT | 2003-05-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 02/02/24 FROM 33 Longmead Avenue Hazel Grove Stockport SK7 5PG England | ||
Register inspection address changed from 33 Longmead Avenue Hazel Grove Stockport SK7 5PG England to Holly Suite, Westgate House Westgate Avenue Bolton BL1 4RF | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES | ||
Register inspection address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT to 33 Longmead Avenue Hazel Grove Stockport SK7 5PG | ||
AD02 | Register inspection address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT to 33 Longmead Avenue Hazel Grove Stockport SK7 5PG | |
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 06/09/22 FROM 272 Manchester Road Droylsden Manchester M43 6PW England | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/09/22 FROM 272 Manchester Road Droylsden Manchester M43 6PW England | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/22 FROM 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT | |
Termination of appointment of Optimum Business Solutions Nw Limited on 2021-07-01 | ||
CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES | |
TM02 | Termination of appointment of Optimum Business Solutions Nw Limited on 2021-07-01 | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES | |
AA | 28/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Registers moved to registered inspection location of 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 12/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 12/02/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Matthew John Bradshaw on 2010-02-12 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR OPTIMUM BUSINESS SOLUTIONS NW LIMITED on 2010-02-12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 103 BRADLEY HOUSE RADCLIFFE MOOR ROAD BOLTON LANCASHIRE BL2 6RT | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/06/07 FROM: BCR HOUSE, 3 BREDBURY BUSINESS PARK, STOCKPORT CHESHIRE SK6 2SN | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.32 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.32 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities
Creditors Due Within One Year | 2012-03-01 | £ 23,676 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AERIAL PHOTO SOLUTIONS LIMITED
Called Up Share Capital | 2012-03-01 | £ 200 |
---|---|---|
Fixed Assets | 2012-03-01 | £ 18,050 |
Shareholder Funds | 2012-03-01 | £ 5,626 |
Tangible Fixed Assets | 2012-03-01 | £ 18,050 |
Debtors and other cash assets
AERIAL PHOTO SOLUTIONS LIMITED owns 1 domain names.
aps360.co.uk
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as AERIAL PHOTO SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |