APT SOFTWARE LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Mr Sacha Bielawski as a director on 2025-07-15

View Document

16/07/2516 July 2025 NewTermination of appointment of Mark David Grafton as a director on 2025-07-14

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

07/11/247 November 2024 Termination of appointment of Joshua Barrett Rowe as a director on 2024-09-25

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/10/2419 October 2024

View Document

23/09/2423 September 2024 Appointment of Mr Mark David Grafton as a director on 2024-09-23

View Document

23/09/2423 September 2024 Appointment of Ms Else Christina Hamilton as a director on 2024-09-23

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

25/04/2425 April 2024 Registered office address changed from Stratum House Stafford Park 10 Telford Shropshire TF3 3AB to 107 Cheapside London EC2V 6DN on 2024-04-25

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/10/2323 October 2023

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

02/02/232 February 2023 Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31

View Document

12/12/2212 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

22/11/2222 November 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

20/01/2220 January 2022 Amended audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/01/2220 January 2022

View Document

03/12/213 December 2021 Registration of charge 026032260004, created on 2021-11-26

View Document

20/10/2120 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

16/05/1516 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/05/1416 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

23/04/1223 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

16/05/1116 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

26/04/1026 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

06/02/106 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

22/12/0422 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: G OFFICE CHANGED 21/12/04 KINGSLAND HOUSE STAFFORD COURT TELFORD SALOP TF3 3BD

View Document

04/05/044 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 REGISTERED OFFICE CHANGED ON 09/06/00 FROM: G OFFICE CHANGED 09/06/00 2 HOLLINSWOOD COURT STAFFORD PARK TELFORD SHROPSHIRE TF3 3BD

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

25/10/9925 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/991 May 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

03/09/973 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9724 June 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 REGISTERED OFFICE CHANGED ON 15/04/97 FROM: G OFFICE CHANGED 15/04/97 EDGBASTON HOUSE WALKER STREET PO BOX 23 WELLINGTON TELFORD TF1 1HF

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

21/11/9621 November 1996 VARYING SHARE RIGHTS AND NAMES 29/08/96

View Document

21/11/9621 November 1996 CONVE 29/08/96

View Document

09/05/969 May 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

01/05/961 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9625 April 1996 RETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

28/04/9428 April 1994 RETURN MADE UP TO 19/04/94; CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9412 April 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

07/07/937 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9325 June 1993 COMPANY NAME CHANGED STRATUM ASSOCIATES LIMITED CERTIFICATE ISSUED ON 28/06/93

View Document

24/06/9324 June 1993 S369(4) SHT NOTICE MEET 15/06/93

View Document

24/06/9324 June 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/06/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 19/04/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

23/12/9223 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

12/08/9212 August 1992 RETURN MADE UP TO 19/04/92; FULL LIST OF MEMBERS

View Document

05/08/915 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/08/915 August 1991 EXEMPTION FROM APPOINTING AUDITORS 25/07/91

View Document

02/05/912 May 1991 SECRETARY RESIGNED

View Document

19/04/9119 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9119 April 1991 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • BUILT BY MK 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