APSTECH LTD

Company Documents

DateDescription
20/06/2520 June 2025 NewLiquidators' statement of receipts and payments to 2025-05-29

View Document

25/06/2425 June 2024 Declaration of solvency

View Document

11/06/2411 June 2024 Appointment of a voluntary liquidator

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 21 Highfield Road Dartford Kent DA1 2JS on 2024-06-11

View Document

11/06/2411 June 2024 Resolutions

View Document

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

26/05/2326 May 2023 Second filing of Confirmation Statement dated 2022-06-22

View Document

26/05/2326 May 2023 Second filing of Confirmation Statement dated 2021-06-20

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

04/10/224 October 2022 Cessation of Onnisoft Ltd as a person with significant control on 2021-09-03

View Document

04/10/224 October 2022 Notification of Stephen William Taylor-Matthews as a person with significant control on 2021-09-03

View Document

22/06/2222 June 2022 Confirmation statement made on 2022-06-08 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/11/194 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM TAYLOR-MATTHEWS / 01/03/2019

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/02/196 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/12/1715 December 2017 31/05/17 UNAUDITED ABRIDGED

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONNISOFT LTD

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 6 PASSMORE HOUSE KINGSLAND ROAD LONDON E2 8AD UNITED KINGDOM

View Document

12/06/1612 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 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