APOPSI CONSULTING LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-11 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-11 with updates

View Document

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MRS MARILYN PARR HODGSON / 11/03/2019

View Document

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MRS MARILYN PARR HODGSON / 05/04/2018

View Document

22/08/1922 August 2019 CESSATION OF PHILIP HODGSON AS A PSC

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MRS MARILYN PARR HODGSON / 10/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP HODGSON

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 COMPANY NAME CHANGED SPLASH CONTENT LTD CERTIFICATE ISSUED ON 24/08/18

View Document

24/08/1824 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

07/04/187 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/187 April 2018 CHANGE OF NAME 08/01/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MARILYN PARR / 11/02/2016

View Document

05/03/155 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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