APOGRAPH DATA SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
08/10/248 October 2024 | Change of details for Ms Sharon Elizabeth Scamell-Katz as a person with significant control on 2024-10-08 |
08/10/248 October 2024 | Confirmation statement made on 2024-09-24 with no updates |
08/10/248 October 2024 | Director's details changed for Ms Sharon Elizabeth Scamell-Katz on 2024-10-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
14/11/2314 November 2023 | Confirmation statement made on 2023-09-24 with updates |
14/11/2314 November 2023 | Registered office address changed from 44 Main Street Lubenham Market Harborough Leicestershire LE16 9TF to 21 the Point Market Harborough LE16 7NU on 2023-11-14 |
14/11/2314 November 2023 | Change of details for Ms Sharon Elizabeth Scamell-Katz as a person with significant control on 2023-09-23 |
14/11/2314 November 2023 | Change of details for Ms Sharon Elizabeth Scamell-Katz as a person with significant control on 2023-07-25 |
30/05/2330 May 2023 | Notification of Sharon Elizabeth Scamell-Katz as a person with significant control on 2020-10-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
23/12/2123 December 2021 | Termination of appointment of Adrian Lee Fowler as a director on 2020-10-06 |
23/12/2123 December 2021 | Cessation of Adrian Lee Fowler as a person with significant control on 2020-10-06 |
23/12/2123 December 2021 | Appointment of Ms Sharon Elizabeth Scamell-Katz as a director on 2021-12-23 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
12/07/1712 July 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
23/06/1723 June 2017 | CURRSHO FROM 30/09/2016 TO 31/03/2016 |
31/12/1631 December 2016 | DISS40 (DISS40(SOAD)) |
29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
20/12/1620 December 2016 | FIRST GAZETTE |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
05/11/155 November 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
08/10/148 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/09/1327 September 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
29/06/1329 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
23/10/1223 October 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
28/09/1128 September 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
28/09/1128 September 2011 | REGISTERED OFFICE CHANGED ON 28/09/2011 FROM SOMERBYS 30 NELSON STREET LEICESTER LE1 7BA |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
28/09/1028 September 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
24/09/0924 September 2009 | RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS |
06/06/096 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
24/09/0824 September 2008 | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
26/09/0726 September 2007 | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS |
06/07/076 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
26/09/0626 September 2006 | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
26/09/0526 September 2005 | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
30/07/0530 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
05/10/045 October 2004 | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS |
17/06/0417 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
15/01/0415 January 2004 | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS |
07/08/037 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
25/07/0325 July 2003 | REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 114 ST MARYS ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7DX |
26/10/0226 October 2002 | RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS |
03/08/023 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
22/10/0122 October 2001 | RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS |
01/08/011 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
06/10/006 October 2000 | RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS |
18/07/0018 July 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 |
25/10/9925 October 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/10/9925 October 1999 | RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS |
25/10/9925 October 1999 | NEW SECRETARY APPOINTED |
13/08/9913 August 1999 | NEW DIRECTOR APPOINTED |
15/03/9915 March 1999 | REGISTERED OFFICE CHANGED ON 15/03/99 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
24/09/9824 September 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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