APPS I.T. LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Director's details changed for Mr Robert Anthony Hamilton Wills on 2025-02-10

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Sub-division of shares on 2024-07-03

View Document

12/07/2412 July 2024 Resolutions

View Document

07/02/247 February 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

02/10/232 October 2023 Change of details for Apps It Holdings Limited as a person with significant control on 2023-10-02

View Document

13/03/2313 March 2023 Accounts for a small company made up to 2022-06-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

02/02/232 February 2023 Director's details changed for Mr Phillip Edward Coles on 2023-02-01

View Document

02/02/232 February 2023 Director's details changed for Mr Simon John Moore on 2023-02-01

View Document

21/10/2221 October 2022 Registered office address changed from Stc House 7 Elmfield Road Bromley BR1 1LT England to T Bromley Third Floor 15-17 London Road Bromley Kent BR1 1DE on 2022-10-21

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

14/01/2214 January 2022 Accounts for a small company made up to 2021-06-30

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

13/03/2013 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

29/10/1929 October 2019 07/10/19 STATEMENT OF CAPITAL GBP 5079

View Document

26/10/1926 October 2019 ADOPT ARTICLES 07/10/2019

View Document

09/10/199 October 2019 CESSATION OF SIMON JOHN MOORE AS A PSC

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APPS IT HOLDINGS LIMITED

View Document

09/10/199 October 2019 CESSATION OF PHILLIP EDWARD COLES AS A PSC

View Document

09/10/199 October 2019 CESSATION OF KEVIN ALAN HOUGHTON AS A PSC

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR ROBERT ANTHONY HAMILTON WILLS

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN HOUGHTON

View Document

11/07/1911 July 2019 SECRETARY APPOINTED MR SIMON JOHN MOORE

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

29/10/1829 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

16/02/1816 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY MOORE

View Document

18/07/1718 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041363480006

View Document

17/06/1717 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041363480005

View Document

17/06/1717 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041363480004

View Document

22/02/1722 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

01/02/171 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041363480003

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041363480008

View Document

23/01/1723 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041363480007

View Document

15/02/1615 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

20/10/1520 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

03/06/153 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/06/153 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041363480006

View Document

25/03/1525 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041363480004

View Document

25/03/1525 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041363480005

View Document

13/02/1513 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041363480003

View Document

11/02/1511 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP EDWARD COLES / 11/02/2015

View Document

03/02/153 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

12/05/1412 May 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

23/09/1323 September 2013 ADOPT ARTICLES 05/09/2013

View Document

15/02/1315 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

23/03/1223 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

16/02/1216 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR PHILLIP EDWARD COLES

View Document

24/10/1124 October 2011 20/06/11 STATEMENT OF CAPITAL GBP 4243

View Document

24/10/1124 October 2011 ADOPT ARTICLES 20/06/2011

View Document

29/07/1129 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

27/07/1127 July 2011 ADOPT ARTICLES 06/06/2011

View Document

16/03/1116 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

16/02/1116 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALAN HOUGHTON / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MOORE / 25/02/2010

View Document

11/01/1011 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/05/0916 May 2009 AUDITOR'S RESIGNATION

View Document

11/05/0911 May 2009 AUDITOR'S RESIGNATION

View Document

19/02/0919 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 RETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS

View Document

11/02/0811 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT BR1 3WA

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 NC INC ALREADY ADJUSTED 14/12/05

View Document

02/10/062 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/062 October 2006 RE SHARE RIGHTS 14/12/05

View Document

10/05/0610 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0627 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

12/01/0612 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/01/0612 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0519 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 AUDITOR'S RESIGNATION

View Document

07/11/037 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

10/03/0310 March 2003 £ NC 10000/20000 21/02/

View Document

10/03/0310 March 2003 NC INC ALREADY ADJUSTED 21/02/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/06/0216 June 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 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
  • MW-UK 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