API SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewPurchase of own shares.

View Document

15/07/2515 July 2025 NewGroup of companies' accounts made up to 2025-01-31

View Document

10/07/2510 July 2025 NewCancellation of shares. Statement of capital on 2025-07-08

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 NewStatement of capital on 2025-07-08

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 NewResolutions

View Document

05/06/255 June 2025 Statement of capital following an allotment of shares on 2025-05-01

View Document

16/04/2516 April 2025 Statement of capital following an allotment of shares on 2025-03-04

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/12/2424 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2024-10-17

View Document

24/09/2424 September 2024 Purchase of own shares.

View Document

12/08/2412 August 2024 Purchase of own shares.

View Document

08/08/248 August 2024

View Document

08/08/248 August 2024 Statement of capital on 2024-08-08

View Document

08/08/248 August 2024 Cancellation of shares. Statement of capital on 2024-08-02

View Document

08/08/248 August 2024 Resolutions

View Document

18/07/2418 July 2024 Appointment of Mr Taylor Rampton as a director on 2024-07-16

View Document

14/03/2414 March 2024 Termination of appointment of Angus Mark Conroy as a director on 2024-02-29

View Document

05/03/245 March 2024 Cancellation of shares. Statement of capital on 2024-02-27

View Document

05/03/245 March 2024 Purchase of own shares.

View Document

29/02/2429 February 2024 Statement of capital on 2024-02-29

View Document

29/02/2429 February 2024 Statement of capital on 2024-02-29

View Document

27/02/2427 February 2024

View Document

27/02/2427 February 2024

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

16/02/2416 February 2024 Statement of capital on 2024-02-16

View Document

16/02/2416 February 2024

View Document

16/02/2416 February 2024

View Document

13/02/2413 February 2024 Purchase of own shares.

View Document

13/02/2413 February 2024 Cancellation of shares. Statement of capital on 2023-11-27

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Second filing of Confirmation Statement dated 2023-12-15

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

01/12/231 December 2023 Statement of capital following an allotment of shares on 2023-11-20

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Memorandum and Articles of Association

View Document

01/12/231 December 2023 Resolutions

View Document

03/11/233 November 2023 Appointment of Chris Livesey as a director on 2023-11-01

View Document

30/10/2330 October 2023 Full accounts made up to 2023-01-31

View Document

04/07/234 July 2023 Registration of charge SC1549340002, created on 2023-06-28

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-01

View Document

15/11/2215 November 2022 Termination of appointment of Gordon Mcharg as a secretary on 2021-12-01

View Document

28/10/2228 October 2022 Full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-15 with updates

View Document

10/01/2210 January 2022 Appointment of Dentons Secretaries Limited as a secretary on 2021-12-01

View Document

10/01/2210 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-10-21

View Document

10/01/2210 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-11-23

View Document

24/12/2124 December 2021 Statement of capital following an allotment of shares on 2021-11-23

View Document

21/12/2121 December 2021 Appointment of Ms Karen Slatford as a director on 2021-10-25

View Document

21/12/2121 December 2021 Appointment of Mr Jeremy Byron Roche as a director on 2021-10-25

View Document

29/11/2129 November 2021 Memorandum and Articles of Association

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Resolutions

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

29/10/2129 October 2021 Full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

06/01/216 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/12/2026 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

27/06/2027 June 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN MOROSI / 10/06/2020

View Document

27/06/2027 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE URQUHART / 26/06/2020

View Document

27/06/2027 June 2020 PSC'S CHANGE OF PARTICULARS / MR GEORGE URQUHART / 26/06/2020

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MOROSI / 10/06/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

04/11/194 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 193 BATH STREET GLASGOW G2 4HU

View Document

05/11/185 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

27/10/1727 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

28/10/1628 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

06/01/166 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

23/06/1523 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

08/01/158 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MOROSI / 01/02/2014

View Document

19/08/1419 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MUIR

View Document

30/01/1430 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

14/10/1314 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

09/01/139 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/01/1211 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/12/1021 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MOROSI / 15/12/2009

View Document

01/02/101 February 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE URQUHART / 15/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MCHARG / 15/12/2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED FINANCE DIRECTOR JAMES ANDERSON MUIR

View Document

12/01/0912 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE URQUHART / 15/12/2007

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

19/05/0519 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0523 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

22/01/0522 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

16/10/0016 October 2000 PARTIC OF MORT/CHARGE *****

View Document

25/01/0025 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

24/01/9924 January 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

05/11/985 November 1998 REGISTERED OFFICE CHANGED ON 05/11/98 FROM: 6 WOODSIDE PLACE GLASGOW G3 7QF

View Document

21/01/9821 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

30/11/9730 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

29/01/9629 January 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 COMPANY NAME CHANGED OASYS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 16/11/95

View Document

09/11/959 November 1995 REGISTERED OFFICE CHANGED ON 09/11/95 FROM: WOODSIDE HOUSE 20/21 WODSIDE PLACE GLASGOW G3 7QF

View Document

26/05/9526 May 1995 REGISTERED OFFICE CHANGED ON 26/05/95 FROM: 6 GRYFEWOOD CRESCENT HOUSTON RENFREWSHIRE PA6 7LY

View Document

28/02/9528 February 1995 COMPANY NAME CHANGED CORRIE COMPUTING LIMITED CERTIFICATE ISSUED ON 01/03/95

View Document

30/01/9530 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

30/01/9530 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 REGISTERED OFFICE CHANGED ON 30/01/95 FROM: 82 MITCHELL STREET GLASGOW G1 3NA

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

29/12/9429 December 1994 SECRETARY RESIGNED

View Document

29/12/9429 December 1994 DIRECTOR RESIGNED

View Document

15/12/9415 December 1994 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