ARPONI IT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Voluntary strike-off action has been suspended |
15/04/2515 April 2025 | Voluntary strike-off action has been suspended |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
17/02/2517 February 2025 | Application to strike the company off the register |
16/02/2516 February 2025 | Previous accounting period shortened from 2025-04-30 to 2025-01-31 |
16/02/2516 February 2025 | Micro company accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
24/01/2324 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/12/2016 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES |
06/01/206 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
15/11/1915 November 2019 | PSC'S CHANGE OF PARTICULARS / MR ROY WHYTOCK / 14/11/2019 |
15/11/1915 November 2019 | REGISTERED OFFICE CHANGED ON 15/11/2019 FROM BANNERFIELD WORKSHOPS KIRKMICHAEL BY BLAIRGOWRIE PERTHSHIRE PH10 7NX |
15/11/1915 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY WHYTOCK / 14/11/2019 |
15/11/1915 November 2019 | SECRETARY'S CHANGE OF PARTICULARS / ALEXIS WHYTOCK / 14/11/2019 |
15/11/1915 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS ALEXIS WHYTOCK / 14/11/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
08/04/198 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY WHYTOCK / 08/04/2019 |
08/04/198 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / ALEXIS WHYTOCK / 08/04/2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES |
23/01/1823 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
05/05/165 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/04/1524 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
08/05/148 May 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
08/06/138 June 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
07/06/137 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROY HYND WHYTOCK / 07/06/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
07/05/127 May 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
16/05/1116 May 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
04/08/104 August 2010 | 06/04/10 STATEMENT OF CAPITAL GBP 2 |
01/06/101 June 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROY HYND WHYTOCK / 16/04/2010 |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / ALEXIS WHYTOCK / 28/05/2009 |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 16/04/08; NO CHANGE OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
19/10/0719 October 2007 | NEW SECRETARY APPOINTED |
22/08/0722 August 2007 | SECRETARY RESIGNED |
12/07/0712 July 2007 | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS |
16/02/0716 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
09/02/079 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/02/079 February 2007 | REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 45 SYDNEY TERRACE CRAIGENTINNY EDINBURGH EH7 6SR |
16/06/0616 June 2006 | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | COMPANY NAME CHANGED WAYNET LIMITED CERTIFICATE ISSUED ON 31/08/04 |
19/05/0419 May 2004 | REGISTERED OFFICE CHANGED ON 19/05/04 FROM: SUITE 20 GEDDES HOUSE BUSINESS CENTRE KIRKTON NORTH LIVINGSTON WEST LOTHIAN EH54 6GU |
06/05/046 May 2004 | NEW DIRECTOR APPOINTED |
06/05/046 May 2004 | DIRECTOR RESIGNED |
06/05/046 May 2004 | NEW SECRETARY APPOINTED |
06/05/046 May 2004 | SECRETARY RESIGNED |
29/04/0429 April 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/04/0416 April 2004 | 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