APSIS NETWORKS LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

12/06/2512 June 2025 Application to strike the company off the register

View Document

11/06/2511 June 2025 Cessation of David Shar as a person with significant control on 2023-01-14

View Document

26/04/2526 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

23/04/2523 April 2025 Termination of appointment of David Peter Shar as a director on 2025-04-13

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/05/2416 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Accounts for a dormant company made up to 2022-08-24

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

24/08/2224 August 2022 Annual accounts for year ending 24 Aug 2022

View Accounts

11/05/2211 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

16/02/2216 February 2022 Director's details changed for Mr Christopher Brian Catlin on 2022-02-08

View Document

16/02/2216 February 2022 Director's details changed for Mr David Peter Shar on 2022-02-08

View Document

22/01/2222 January 2022 Change of details for Mr Christopher Catlin as a person with significant control on 2022-01-22

View Document

22/01/2222 January 2022 Change of details for Mr David Shar as a person with significant control on 2022-01-22

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/06/2129 June 2021 Resolutions

View Document

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

28/05/2028 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM PO BOX DEFAULT 290 MOSTON LANE MANCHESTER M40 9WB ENGLAND

View Document

19/08/1919 August 2019 Registered office address changed from , PO Box Default, 290 Moston Lane, Manchester, M40 9WB, England to 83 Ducie Street Manchester M1 2JQ on 2019-08-19

View Document

15/08/1915 August 2019 Registered office address changed from , 83 Ducie Street, Manchester, M1 2JQ, England to 83 Ducie Street Manchester M1 2JQ on 2019-08-15

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 83 DUCIE STREET MANCHESTER M1 2JQ ENGLAND

View Document

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, SECRETARY MARTA CHOMICZ

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

07/05/187 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

19/08/1719 August 2017 Registered office address changed from , Unit 36 / Suite 36 / Office 36 Unit 36 / Suite 36 / Office 36, 88 - 90 Hatton Garden, London, Holborn, EC1N 8PG to 83 Ducie Street Manchester M1 2JQ on 2017-08-19

View Document

19/08/1719 August 2017 REGISTERED OFFICE CHANGED ON 19/08/2017 FROM UNIT 36 / SUITE 36 / OFFICE 36 UNIT 36 / SUITE 36 / OFFICE 36 88 - 90 HATTON GARDEN LONDON HOLBORN EC1N 8PG

View Document

29/05/1729 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

09/05/169 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/08/1516 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

03/09/143 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

02/09/132 September 2013 Registered office address changed from , 1-31 203, 1-31 Lux Way, Melbourne on 2013-09-02

View Document

02/09/132 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 1-31 203 1-31 LUX WAY MELBOURNE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

19/06/1319 June 2013 Registered office address changed from , 145-157 st. John Street, London, EC1V 4PW, England on 2013-06-19

View Document

31/03/1331 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/08/1227 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

29/12/1129 December 2011 Registered office address changed from , 2nd Floor 145-157 st John Street, London, EC1V 4PY, United Kingdom on 2011-12-29

View Document

29/12/1129 December 2011 REGISTERED OFFICE CHANGED ON 29/12/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

29/12/1129 December 2011 Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 2011-12-29

View Document

29/12/1129 December 2011 REGISTERED OFFICE CHANGED ON 29/12/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

27/09/1127 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

03/09/103 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTA MARZANNA CHOMICZ / 06/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER SHAR / 06/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN CATLIN / 06/08/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER SHAR / 15/06/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER SHAR / 14/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER SHAR / 13/01/2010

View Document

06/08/096 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information