- Company Overview for APT SOFTWARE LIMITED (02603226)
- Filing history for APT SOFTWARE LIMITED (02603226)
- People for APT SOFTWARE LIMITED (02603226)
- Charges for APT SOFTWARE LIMITED (02603226)
- More for APT SOFTWARE LIMITED (02603226)
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) |
---|---|---|---|
29 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
29 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
29 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
29 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
17 Nov 2020 | PSC05 | Change of details for Stratum Holdings Limited as a person with significant control on 17 November 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
08 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 Jan 2020 | AA01 | Current accounting period shortened from 30 April 2019 to 31 December 2018 | |
14 Nov 2019 | AP01 | Appointment of Mr Joshua Rowe as a director on 6 November 2019 | |
11 Nov 2019 | TM01 | Termination of appointment of Antony John Towers as a director on 1 November 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
01 Feb 2019 | TM01 | Termination of appointment of Stuart Angus Shepherd as a director on 31 January 2019 | |
01 Feb 2019 | TM02 | Termination of appointment of Rshelle Warner as a secretary on 31 January 2019 | |
01 Feb 2019 | AP01 | Appointment of Mr Antony Towers as a director on 31 January 2019 | |
01 Feb 2019 | AP01 | Appointment of Mr Gerard John Gualtieri as a director on 31 January 2019 | |
19 Dec 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
04 Oct 2018 | MR04 | Satisfaction of charge 2 in full | |
20 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
05 Feb 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
03 Feb 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
16 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
29 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
22 Dec 2015 | TM02 | Termination of appointment of Stuart Angus Shepherd as a secretary on 15 December 2015 | |
22 Dec 2015 | AP03 | Appointment of Miss Rshelle Warner as a secretary on 15 December 2015 |