APS INTELLIGENCE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/07/2418 July 2024 Change of details for Mr John Amaechi as a person with significant control on 2024-07-18

View Document

18/07/2418 July 2024 Director's details changed for Mr John Ekwugha Amaechi on 2024-07-18

View Document

18/07/2418 July 2024 Director's details changed for Dr Peter Stuart Carroll on 2024-07-18

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

03/05/243 May 2024 Termination of appointment of Julie Newbon as a director on 2023-07-20

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/02/2428 February 2024 Termination of appointment of Nicholas Hynes as a secretary on 2024-02-28

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

11/12/2311 December 2023 Change of share class name or designation

View Document

04/12/234 December 2023 Termination of appointment of Christina Garrison as a director on 2023-07-03

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/07/2331 July 2023 Registered office address changed from 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom to Leytonstone House Leytonstone London E11 1GA on 2023-07-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/04/234 April 2023 Memorandum and Articles of Association

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/02/2217 February 2022 Registered office address changed from First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom to 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 2022-02-17

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

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

View Document

25/06/2125 June 2021 Change of details for Mr John Amaechi as a person with significant control on 2021-03-01

View Document

23/12/2023 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN AMAECHI / 25/06/2020

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EKWUGHA AMAECHI / 25/06/2020

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

28/04/2028 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

23/07/1923 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/198 July 2019 14/05/19 STATEMENT OF CAPITAL GBP 100

View Document

01/07/191 July 2019 ARTICLES OF ASSOCIATION

View Document

01/07/191 July 2019 11/04/2019

View Document

10/06/1910 June 2019 11/04/19 STATEMENT OF CAPITAL GBP 80

View Document

19/12/1819 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 5TH FLOOR THE MARGOLIS BUILDING, 37 TURNER STREET MANCHESTER M4 1DW

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

21/03/1821 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN AMAECHI

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EKWUGHA AMAECHI / 10/08/2017

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MS CHRISTINA GARRISON

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MRS JULIE NEWBON

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/08/1429 August 2014 SECRETARY APPOINTED MR NICHOLAS HYNES

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER CARROLL

View Document

22/08/1422 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 3 KELVIN STREET MANCHESTER GREATER MANCHESTER M4 1ET

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1217 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EKWUGHA AMAECHI / 01/07/2011

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/10/1131 October 2011 07/08/11 NO CHANGES

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER CARROLL / 01/07/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EKWUGHA AMAECHI / 01/11/2010

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED PETER CARROLL

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/01/1129 January 2011 DISS40 (DISS40(SOAD))

View Document

28/01/1128 January 2011 Annual return made up to 7 August 2010 with full list of shareholders

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/01/1025 January 2010 01/12/09 STATEMENT OF CAPITAL GBP 102

View Document

25/01/1025 January 2010 01/12/09 STATEMENT OF CAPITAL GBP 102

View Document

27/11/0927 November 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM, SUITES 33/36 BARTON ARCADE, DEANSGATE, MANCHESTER, M3 2BW

View Document

07/08/087 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SMARAGDUS STORE LTD


  • 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