- Company Overview for APA SOFTWARE LIMITED (05163127)
- Filing history for APA SOFTWARE LIMITED (05163127)
- People for APA SOFTWARE LIMITED (05163127)
- More for APA SOFTWARE LIMITED (05163127)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
08 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
08 Jul 2020 | AD01 | Registered office address changed from The Grange 7a Kingfield Close Woking Surrey GU22 9BE to 4 Culver House Boxgrove Road Guildford GU1 2LT on 8 July 2020 | |
09 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Aug 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 Feb 2018 | PSC01 | Notification of Anders Paustian-Arleth as a person with significant control on 10 February 2018 | |
06 Aug 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
23 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
14 Aug 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-14
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Aug 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-01
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Jul 2014 | AR01 | Annual return made up to 25 June 2014 with full list of shareholders | |
19 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
28 Nov 2011 | CH01 | Director's details changed for Mr Anders Paustian-Arleth on 27 November 2011 | |
27 Nov 2011 | CH03 | Secretary's details changed for Karina Paustian-Arleth on 27 November 2011 |