APRICOT WEB SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
| 17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
| 09/06/259 June 2025 | Application to strike the company off the register |
| 10/02/2510 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
| 25/03/2425 March 2024 | Total exemption full accounts made up to 2023-09-30 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 27/12/2327 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/02/223 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
| 31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 30/10/2030 October 2020 | REGISTERED OFFICE CHANGED ON 30/10/2020 FROM C/O GERARD & CO ACCOUNTANTS LTD 10A JOHN STREET STROUD GLOUCESTERSHIRE GL5 2HA |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 09/03/199 March 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
| 23/12/1823 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
| 19/07/1619 July 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/02/163 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
| 06/10/156 October 2015 | 31/03/15 TOTAL EXEMPTION FULL |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/02/154 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/02/143 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
| 10/06/1310 June 2013 | 31/03/13 TOTAL EXEMPTION FULL |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/02/1318 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
| 04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 01/02/121 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
| 12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/02/111 February 2011 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM C/O GERARD & CO ACCOUNTANTS LTD THE PAINSWICK INN GLOUCESTER STREET STROUD GLOUCESTERSHIRE GL5 1QG UNITED KINGDOM |
| 01/02/111 February 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEARAD & CO ACCOUNTANTS LTD / 24/08/2010 |
| 01/02/111 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
| 21/06/1021 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/02/103 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
| 02/02/102 February 2010 | CORPORATE SECRETARY APPOINTED GEARAD & CO ACCOUNTANTS LTD |
| 02/02/102 February 2010 | APPOINTMENT TERMINATED, SECRETARY PANTHANA LUIJK |
| 02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LUIJK / 01/01/2010 |
| 01/02/101 February 2010 | REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 9A HILL HAY ROAD MATSON GLOUCESTER GLOUCESTERSHIRE GL4 6LR UNITED KINGDOM |
| 01/02/101 February 2010 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
| 25/01/1025 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
| 23/02/0923 February 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
| 19/02/0919 February 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
| 10/02/0910 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LUIJK / 10/02/2008 |
| 10/02/0910 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / PANTHANA LUIJK / 10/02/2008 |
| 15/12/0815 December 2008 | LOCATION OF DEBENTURE REGISTER |
| 15/12/0815 December 2008 | REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 15 MANDARA GROVE ABBEYDALE GLOUCESTER GLOUCESTERSHIRE GL4 5XT UNITED KINGDOM |
| 15/12/0815 December 2008 | LOCATION OF REGISTER OF MEMBERS |
| 26/09/0826 September 2008 | LOCATION OF REGISTER OF MEMBERS |
| 26/09/0826 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LUIJK / 26/09/2008 |
| 26/09/0826 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / PANTHANA LUIJK / 26/09/2008 |
| 26/09/0826 September 2008 | REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 6 BERESFORD TERRACE YORK NORTH YORKSHIRE YO23 1LP |
| 26/09/0826 September 2008 | LOCATION OF DEBENTURE REGISTER |
| 19/02/0819 February 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
| 28/09/0728 September 2007 | REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 1 CLYDE ROAD BROCKWORTH GLOUCESTERSHIRE GL3 4JN |
| 28/09/0728 September 2007 | SECRETARY'S PARTICULARS CHANGED |
| 28/09/0728 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 11/05/0711 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 11/05/0711 May 2007 | SECRETARY'S PARTICULARS CHANGED |
| 01/02/071 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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