Advanced company searchLink opens in new window

APOS SOLUTIONS LIMITED

Company number 07992100

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Apr 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
18 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
02 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
01 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 May 2018 CS01 Confirmation statement made on 29 April 2018 with updates
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
19 Dec 2016 AA Micro company accounts made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
29 Apr 2014 AP01 Appointment of Mr Ankurbhai Kaushikkumar Shah as a director
29 Apr 2014 AD01 Registered office address changed from 34-36 Leys Road St Neots PE19 1ES on 29 April 2014
29 Apr 2014 TM01 Termination of appointment of Jeyaseelan Thambirajah as a director
18 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders