APRAIS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Appointment of Ms Myra De Livera as a director on 2025-05-16

View Document

19/05/2519 May 2025 Notification of Softlink Europe Limited as a person with significant control on 2025-05-16

View Document

16/05/2516 May 2025 Appointment of Mr Sebastien Lopes as a director on 2025-05-16

View Document

16/05/2516 May 2025 Termination of appointment of Kim Bishton Walker as a director on 2025-05-16

View Document

16/05/2516 May 2025 Registered office address changed from Metropolitan House Long Rigg Road Swalwell Newcastle upon Tyne NE16 3AS England to Bronsens Accountants Limited Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL on 2025-05-16

View Document

16/05/2516 May 2025 Appointment of Mr Rick Bacchus as a director on 2025-05-16

View Document

16/05/2516 May 2025 Cessation of Kim Bishton Walker as a person with significant control on 2025-05-16

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

03/05/243 May 2024 Registered office address changed from Metropolitan House Longrigg Road Swalwell Newcastle upon Tyne NE16 3AS England to Metropolitan House Long Rigg Road Swalwell Newcastle upon Tyne NE16 3AS on 2024-05-03

View Document

30/04/2430 April 2024 Registered office address changed from Metropolitan House Longrigg Swalwell Gateshaed NE16 3AS England to Metropolitan House Longrigg Road Swalwell Newcastle upon Tyne NE16 3AS on 2024-04-30

View Document

24/04/2424 April 2024 Registered office address changed from B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ United Kingdom to Metropolitan House Longrigg Swalwell Gateshaed NE16 3AS on 2024-04-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Change of details for Mr Kim Bishton Walker as a person with significant control on 2024-03-10

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Purchase of own shares.

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

18/11/2118 November 2021 Cancellation of shares. Statement of capital on 2021-09-03

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/10/1917 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

29/04/1929 April 2019 AGREEMENT TO PURCHASE 1,100 ORDINARY SHARES 21/02/2019

View Document

29/04/1929 April 2019 21/02/18 STATEMENT OF CAPITAL GBP 100033

View Document

29/04/1929 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 APPOINTMENT TERMINATED, SECRETARY ANTHONY GEARY

View Document

26/02/1926 February 2019 CESSATION OF ANTHONY NOEL GEARY AS A PSC

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEARY

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / KIM BISHTON WALKER / 08/01/2019

View Document

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CESSATION OF JEREMY ROBIN CAPLIN AS A PSC

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM A1 MARQUIS COURT TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0RU

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY CAPLIN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/11/152 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / KIM BISHTON WALKER / 07/10/2013

View Document

13/10/1413 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 21/03/14 STATEMENT OF CAPITAL GBP 100044

View Document

13/03/1413 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/147 January 2014 07/01/14 STATEMENT OF CAPITAL GBP 100045.10

View Document

07/01/147 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

12/09/1312 September 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/09/1311 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/09/1311 September 2013 SUB-DIVISION 26/07/13

View Document

11/09/1311 September 2013 11/09/13 STATEMENT OF CAPITAL GBP 100046.20

View Document

04/09/134 September 2013 ALTER ARTICLES 19/07/2013

View Document

16/07/1316 July 2013 16/07/13 STATEMENT OF CAPITAL GBP 100047.30

View Document

16/07/1316 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/03/1315 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/03/1315 March 2013 15/03/13 STATEMENT OF CAPITAL GBP 100048.40

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/12/1217 December 2012 17/12/12 STATEMENT OF CAPITAL GBP 100049.50

View Document

17/12/1217 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1217 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/1224 September 2012 24/09/12 STATEMENT OF CAPITAL GBP 100050.60

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR JEREMY ROBIN CAPLIN

View Document

03/08/123 August 2012 ADOPT ARTICLES 22/05/2012

View Document

29/06/1229 June 2012 29/06/12 STATEMENT OF CAPITAL GBP 100051.70

View Document

21/06/1221 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/02/1210 February 2012 10/02/12 STATEMENT OF CAPITAL GBP 100053.90

View Document

06/01/126 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

20/12/1120 December 2011 APPROVE SHARE PURCH CONTRACT 02/12/2011

View Document

10/10/1110 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR JUDITH FRASER

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM UNIT B8 MARQUIS COURT TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0RU

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NOEL GEARY / 06/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH PATRICIA FRASER / 06/10/2009

View Document

08/10/098 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIM BISHTON WALKER / 06/10/2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/086 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/10/0712 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 S-DIV 18/11/05

View Document

21/02/0621 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

25/01/0425 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 £ IC 100055/100047 03/04/03 £ SR 8@1=8

View Document

24/04/0324 April 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 ARTICLES OF ASSOCIATION

View Document

03/04/033 April 2003 NC INC ALREADY ADJUSTED 10/03/03

View Document

03/04/033 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0214 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 2 CUTHBERT HOUSE TOWER ROAD WASHINGTON TYNE & WEAR NE37 2SH

View Document

29/07/0229 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/10/0126 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

22/12/0022 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company