APSTECH LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Liquidators' statement of receipts and payments to 2025-05-29 |
25/06/2425 June 2024 | Declaration of solvency |
11/06/2411 June 2024 | Appointment of a voluntary liquidator |
11/06/2411 June 2024 | Resolutions |
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 |
11/06/2411 June 2024 | Resolutions |
29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
26/05/2326 May 2023 | Second filing of Confirmation Statement dated 2022-06-22 |
26/05/2326 May 2023 | Second filing of Confirmation Statement dated 2021-06-20 |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
04/10/224 October 2022 | Cessation of Onnisoft Ltd as a person with significant control on 2021-09-03 |
04/10/224 October 2022 | Notification of Stephen William Taylor-Matthews as a person with significant control on 2021-09-03 |
22/06/2222 June 2022 | Confirmation statement made on 2022-06-08 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/05/2117 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/11/194 November 2019 | 31/05/19 UNAUDITED ABRIDGED |
09/09/199 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM TAYLOR-MATTHEWS / 01/03/2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/02/196 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/12/1715 December 2017 | 31/05/17 UNAUDITED ABRIDGED |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONNISOFT LTD |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 6 PASSMORE HOUSE KINGSLAND ROAD LONDON E2 8AD UNITED KINGDOM |
12/06/1612 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
17/05/1617 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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