APSL SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-20 with updates |
15/01/2515 January 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-20 with updates |
06/12/236 December 2023 | Notification of a person with significant control statement |
06/12/236 December 2023 | Cessation of Andrew David Jackman as a person with significant control on 2016-05-01 |
06/12/236 December 2023 | Cessation of Jarvis Glyn Roberts as a person with significant control on 2016-05-01 |
06/12/236 December 2023 | Cessation of Sarah Louise Jackman as a person with significant control on 2016-04-21 |
06/12/236 December 2023 | Cessation of Deborah Elisabeth Roberts as a person with significant control on 2016-04-21 |
02/11/232 November 2023 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-20 with updates |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/04/221 April 2022 | Registration of charge 101394880002, created on 2022-04-01 |
30/11/2130 November 2021 | Satisfaction of charge 101394880001 in full |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/09/2014 September 2020 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES |
30/09/1930 September 2019 | 30/06/19 UNAUDITED ABRIDGED |
25/09/1925 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 101394880001 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES |
06/08/186 August 2018 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES |
25/10/1725 October 2017 | 30/06/17 UNAUDITED ABRIDGED |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
07/07/177 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE JACKMAN / 03/07/2017 |
07/07/177 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JARVIS GLYN ROBERTS / 03/07/2017 |
07/07/177 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ELISABETH ROBERTS / 04/07/2017 |
07/07/177 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID JACKMAN / 03/07/2017 |
06/07/176 July 2017 | REGISTERED OFFICE CHANGED ON 06/07/2017 FROM UNIT 9C, WEBB ELLIS BUSINESS PARK WOODSIDE PARK RUGBY WARWICKSHIRE CV21 2NP ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
18/04/1718 April 2017 | CURREXT FROM 30/04/2017 TO 30/06/2017 |
21/04/1621 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/04/1621 April 2016 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
More Company Information
Recently Viewed
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