APT SOLUTIONS 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

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 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

View Document

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

View Document

25/09/2425 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

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-03-09 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

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/10/2324 October 2023

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-09 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

22/11/2222 November 2022

View Document

22/11/2222 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

20/01/2220 January 2022

View Document

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

View Document

03/12/213 December 2021 Registration of charge 022284450004, created on 2021-11-26

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

08/04/208 April 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

24/01/2024 January 2020 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR JOSHUA ROWE

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY TOWERS

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR STUART SHEPHERD

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR ANTONY TOWERS

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR GERARD JOHN GUALTIERI

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, SECRETARY RSHELLE WARNER

View Document

20/12/1820 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/03/1629 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/12/1522 December 2015 SECRETARY APPOINTED MISS RSHELLE WARNER

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY STUART SHEPHERD

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LAND

View Document

01/04/151 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

17/02/1517 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

06/04/146 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

06/02/146 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

05/04/135 April 2013 Annual return made up to 9 March 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

13/03/1213 March 2012 Annual return made up to 9 March 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

07/04/117 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

26/04/1026 April 2010 Annual return made up to 9 March 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

10/03/0910 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

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

View Document

27/03/0827 March 2008 RETURN MADE UP TO 09/03/08; 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 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

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

View Document

27/03/0627 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

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

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 RETURN MADE UP TO 09/03/05; 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 DIRECTOR RESIGNED

View Document

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

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: KINGLAND HOUSE STAFFORD COURT TELFORD SALOP TF3 3BD

View Document

17/03/0417 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

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

View Document

18/03/0318 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

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

View Document

04/12/024 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0215 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

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

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

27/03/0027 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

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

24/04/9924 April 1999 NEW DIRECTOR APPOINTED

View Document

24/04/9924 April 1999 RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS

View Document

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

View Document

18/03/9818 March 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

05/11/975 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

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: EDGBASTON HOUSE WALKER STREET WELLINGTON TELFORD SHROPSHIRE TF1 1HF

View Document

26/03/9726 March 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

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

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

23/04/9623 April 1996 RETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS

View Document

21/04/9621 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/04/96

View Document

21/04/9621 April 1996 S386 DIS APP AUDS 09/04/96

View Document

21/04/9621 April 1996 S369(4) SHT NOTICE MEET 09/04/96

View Document

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

View Document

04/04/954 April 1995 RETURN MADE UP TO 09/03/95; 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

10/08/9410 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9410 August 1994 NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

09/06/949 June 1994 RETURN MADE UP TO 09/03/94; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 REGISTERED OFFICE CHANGED ON 09/06/94

View Document

07/04/947 April 1994 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/04

View Document

20/04/9320 April 1993 RETURN MADE UP TO 09/03/93; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

13/04/9213 April 1992 RETURN MADE UP TO 09/03/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

21/07/8821 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

29/06/8829 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8815 June 1988 NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 COMPANY NAME CHANGED K2 COMPUTING LIMITED CERTIFICATE ISSUED ON 09/06/88

View Document

06/06/886 June 1988 REGISTERED OFFICE CHANGED ON 06/06/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

20/05/8820 May 1988 COMPANY NAME CHANGED DAVENSHORE LIMITED CERTIFICATE ISSUED ON 23/05/88

View Document

09/03/889 March 1988 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