Advanced company searchLink opens in new window

APS INTELLIGENCE LTD

Company number 06666674

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jul 2024 PSC04 Change of details for Mr John Amaechi as a person with significant control on 18 July 2024
18 Jul 2024 CH01 Director's details changed for Dr Peter Stuart Carroll on 18 July 2024
18 Jul 2024 CH01 Director's details changed for Mr John Ekwugha Amaechi on 18 July 2024
18 Jul 2024 CS01 Confirmation statement made on 25 June 2024 with updates
03 May 2024 TM01 Termination of appointment of Julie Newbon as a director on 20 July 2023
08 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
28 Feb 2024 TM02 Termination of appointment of Nicholas Hynes as a secretary on 28 February 2024
13 Dec 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2023 SH08 Change of share class name or designation
04 Dec 2023 TM01 Termination of appointment of Christina Garrison as a director on 3 July 2023
31 Jul 2023 AD01 Registered office address changed from 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom to Leytonstone House Leytonstone London E11 1GA on 31 July 2023
11 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 August 2022
04 Apr 2023 MA Memorandum and Articles of Association
04 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
17 Feb 2022 AD01 Registered office address changed from First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom to 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 17 February 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
25 Jun 2021 PSC04 Change of details for Mr John Amaechi as a person with significant control on 1 March 2021
10 Feb 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-27
10 Feb 2021 CONNOT Change of name notice
27 Jan 2021 AP01 Appointment of Dr Peter Stuart Carroll as a director on 4 January 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates