APPSCON SOFTWARE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

05/12/245 December 2024 Change of details for Mrs. Duhan Berk as a person with significant control on 2022-04-04

View Document

04/12/244 December 2024 Director's details changed for Mrs. Duhan Berk on 2024-12-04

View Document

04/12/244 December 2024 Change of details for Mr Yavuz Berk as a person with significant control on 2024-09-13

View Document

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

View Accounts

10/05/2410 May 2024 Termination of appointment of Yavuz Berk as a director on 2024-05-10

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

03/10/233 October 2023 Director's details changed for Mr Yavuz Berk on 2023-10-02

View Document

03/10/233 October 2023 Director's details changed for Mr Yavuz Berk on 2023-10-02

View Document

03/10/233 October 2023 Change of details for Mr Yavuz Berk as a person with significant control on 2023-10-02

View Document

03/10/233 October 2023 Director's details changed for Mrs. Duhan Berk on 2023-10-02

View Document

03/10/233 October 2023 Change of details for Mrs. Duhan Berk as a person with significant control on 2023-10-02

View Document

03/10/233 October 2023 Registered office address changed from 78 York Street London W1H 1DP England to 30 Christchurch Street London SW3 4AR on 2023-10-03

View Document

11/09/2311 September 2023 Change of details for Mr Yavuz Berk as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Director's details changed for Mr Yavuz Berk on 2023-09-11

View Document

11/09/2311 September 2023 Change of details for Mrs. Duhan Berk as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Director's details changed for Mrs. Duhan Berk on 2023-09-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no 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

16/12/2116 December 2021 Termination of appointment of Appscon Bilgisayar Hizmetleri Ltd as a director on 2021-12-16

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

16/12/2116 December 2021 Notification of Yavuz Berk as a person with significant control on 2021-12-16

View Document

16/12/2116 December 2021 Appointment of Mr Yavuz Berk as a director on 2021-12-16

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

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

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

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

View Accounts

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS. DUHAN BERK / 04/01/2020

View Document

02/03/202 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MRS. DUHAN BERK / 04/01/2020

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM FLAT 5, 111 CADOGAN GARDENS LONDON SW3 2RG ENGLAND

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MRS. DUHAN BERK / 04/01/2020

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

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

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

04/07/174 July 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 13 BRACKEN AVENUE LONDON SW12 8BJ

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 5, 111 CADOGAN GARDENS LONDON SW3 2RG ENGLAND

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR HAKAN CELEBISOY

View Document

27/07/1527 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 57B CHRISTCHURCH STREET LONDON SW3 4AS

View Document

24/07/1424 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM C/O ATASAN & CO 4 TYSSEN STREET LONDON E8 2FJ ENGLAND

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM FIRST FLOOR 121 STOKE NEWINGTON ROAD STOKE NEWINGTON LONDON N16 8BT UNITED KINGDOM

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/10/133 October 2013 PREVSHO FROM 31/07/2013 TO 30/06/2013

View Document

23/07/1323 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MRS. DUHAN BERK

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/07/1230 July 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