APLUS DATA LTD

Company Documents

DateDescription
06/01/246 January 2024 Final Gazette dissolved following liquidation

View Document

06/01/246 January 2024 Final Gazette dissolved following liquidation

View Document

06/10/236 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

23/05/2323 May 2023 Liquidators' statement of receipts and payments to 2023-03-22

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Appointment of a voluntary liquidator

View Document

02/04/222 April 2022 Statement of affairs

View Document

02/04/222 April 2022 Resolutions

View Document

25/03/2225 March 2022 Registered office address changed from 2 Cranmer Road Didsbury Manchester Lancashire M20 6AW to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2022-03-25

View Document

25/11/2125 November 2021 Change of details for Mr Robert Manton Levy as a person with significant control on 2021-11-22

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/12/192 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/11/2019

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR MANTON KEITH LEVY / 10/01/2019

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MS CLARE SUSAN WILLIAMS / 10/01/2019

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MANTON LEVY

View Document

14/11/1914 November 2019 CESSATION OF SANDRA JANE MATHERS AS A PSC

View Document

14/06/1914 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 25/03/19 STATEMENT OF CAPITAL GBP 200

View Document

23/04/1923 April 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/04/1923 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1910 April 2019 SECRETARY APPOINTED MANTON KEITH LEVY

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, SECRETARY SANDRA MATHERS

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/12/1828 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MS SANDRA JANE MATHERS / 27/11/2018

View Document

28/12/1828 December 2018 PSC'S CHANGE OF PARTICULARS / MRS SANDRA JANE MATHERS / 27/11/2018

View Document

26/11/1826 November 2018 CESSATION OF STEPHEN ANTHONY HENSHAW AS A PSC

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENSHAW

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

28/08/1828 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 SECRETARY APPOINTED MS SANDRA JANE MATHERS

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/11/1524 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/12/1310 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/12/126 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/11/1130 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/05/116 May 2011 25/03/11 STATEMENT OF CAPITAL GBP 250

View Document

06/05/116 May 2011 25/03/11 STATEMENT OF CAPITAL GBP 200

View Document

06/05/116 May 2011 25/03/11 STATEMENT OF CAPITAL GBP 150

View Document

06/05/116 May 2011 25/03/11 STATEMENT OF CAPITAL GBP 260

View Document

06/05/116 May 2011 25/03/11 STATEMENT OF CAPITAL GBP 255

View Document

22/12/1022 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/06/1014 June 2010 11/12/09 STATEMENT OF CAPITAL GBP 105

View Document

14/06/1014 June 2010 11/12/09 STATEMENT OF CAPITAL GBP 105.00

View Document

18/05/1018 May 2010 PREVEXT FROM 30/11/2009 TO 28/02/2010

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MANTON KEITH LEVY / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY HENSHAW / 01/10/2009

View Document

10/12/0910 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

13/11/0813 November 2008 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