APPOSITE TECHNOLOGY PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Second filing of Confirmation Statement dated 2025-02-02

View Document

17/02/2517 February 2025 Director's details changed for Mr Anders Peter Nilsson on 2024-02-02

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

19/12/2419 December 2024 Statement of capital on 2024-10-24

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/03/249 March 2024 Second filing of Confirmation Statement dated 2024-02-02

View Document

05/02/245 February 2024 Director's details changed

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

02/02/242 February 2024 Director's details changed for Mr Keith Gerard Joseph Birch on 2024-02-02

View Document

02/02/242 February 2024 Director's details changed for Mr George Bisnought on 2024-02-02

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/02/2316 February 2023 Change of details for Mr Peter Arr-Woodward as a person with significant control on 2023-02-15

View Document

15/02/2315 February 2023 Director's details changed for Mr Peter Arr Woodward on 2023-02-15

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/02/2225 February 2022 Change of details for a person with significant control

View Document

24/02/2224 February 2022 Director's details changed for Mr Paul Alan Jelley on 2022-02-23

View Document

23/02/2223 February 2022 Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Keith Gerard Joseph Birch on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Peter Arr Woodward on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr George Bisnought on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Anders Peter Nilsson on 2022-02-23

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

03/12/203 December 2020 DISS40 (DISS40(SOAD))

View Document

02/12/202 December 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, SECRETARY PAUL JELLEY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 ADOPT ARTICLES 07/06/2019

View Document

20/06/1920 June 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-05-25

View Document

20/06/1920 June 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/06/1920 June 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/06/1920 June 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

05/05/165 May 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

29/04/1529 April 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 27/06/14 STATEMENT OF CAPITAL GBP 150914

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARR WOODWARD / 03/04/2014

View Document

19/01/1519 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

11/04/1411 April 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

09/04/149 April 2014 25/11/13 STATEMENT OF CAPITAL GBP 150914

View Document

29/10/1329 October 2013 REDEMPTION OF SHARES 24/06/2013

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

04/03/134 March 2013 CURREXT FROM 28/02/2013 TO 30/06/2013

View Document

04/03/134 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

02/03/132 March 2013 DIRECTOR APPOINTED MR KEITH GERARD JOSEPH BIRCH

View Document

02/03/132 March 2013 DIRECTOR APPOINTED MR ANDERS PETER NILSSON

View Document

02/03/132 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARR WOODWARD / 31/12/2012

View Document

02/03/132 March 2013 DIRECTOR APPOINTED MR GEORGE BISNOUGHT

View Document

09/01/139 January 2013 17/07/12 STATEMENT OF CAPITAL GBP 50000

View Document

09/01/139 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM THE WAREHOUSE 7 RAWLINGS MILL SOUTH PARADE FROME SOMERSET BA11 1ES UNITED KINGDOM

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR PAUL ALAN JELLEY

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK OXLEY

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

22/02/1222 February 2012 SECRETARY APPOINTED MR PAUL ALAN JELLEY

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR PETER ARR WOODWARD

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK OXLEY

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR @UKPLC CLIENT DIRECTOR LTD

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

02/02/122 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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