- Company Overview for APS INTELLIGENCE LTD (06666674)
- Filing history for APS INTELLIGENCE LTD (06666674)
- People for APS INTELLIGENCE LTD (06666674)
- More for APS INTELLIGENCE LTD (06666674)
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
|
|
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
|
|
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
|
|
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 |