APSU SOLUTIONS LIMITED

Company Documents

DateDescription
16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/04/158 April 2015 COMPANY NAME CHANGED TWP (IT) LIMITED
CERTIFICATE ISSUED ON 08/04/15

View Document

28/08/1428 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

04/07/134 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY DUNCAN BULLEY

View Document

28/06/1328 June 2013 SECRETARY APPOINTED MR GERARD BURKE

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

06/07/126 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

17/01/1217 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/11/1125 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN BULLEY / 25/11/2011

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/08/1117 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 SECRETARY APPOINTED MR DUNCAN BULLEY

View Document

08/08/118 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM ASSURIT HOUSE HARRY WESTON ROAD EASTWOOD BUSINESS VILLAGE BINLEY COVENTRY CV3 2UB

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY GERARD BURKE

View Document

04/07/114 July 2011 PREVSHO FROM 31/07/2011 TO 30/06/2011

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORRIS

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MORRIS / 04/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY'S PARTICULARS GERARD BURKE

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/05/0830 May 2008 DIRECTOR RESIGNED PETER HAWKINS

View Document

14/09/0714 September 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 RETURN MADE UP TO 04/07/04; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/09/04

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

31/03/0431 March 2004 SHARES AGREEMENT OTC

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

05/10/035 October 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

01/10/031 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/031 October 2003 ARTICLES OF ASSOCIATION

View Document

11/07/0311 July 2003 REGISTERED OFFICE CHANGED ON 11/07/03 FROM: RUGBY HOUSE HARRY WESTON ROAD EASTWOOD BUSINESS VILLAGE COVENTRY WEST MIDLANDS CV3 2UB

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03 FROM: RUGBY HO298

View Document

06/03/036 March 2003 AGREEMENT SECT 320 02/02/03

View Document

11/02/0311 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 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