Advanced company searchLink opens in new window

APE I.T. SOLUTIONS LIMITED

Company number 08941820

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)
28 Aug 2020 TM01 Termination of appointment of Mohammed Zahid Aslam as a director on 1 August 2020
28 Aug 2020 AP01 Appointment of Mrs Deeba Kausar as a director on 1 August 2020
28 Aug 2020 PSC07 Cessation of Oracle Travel Group Limited as a person with significant control on 1 August 2020
07 May 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
07 May 2020 AD01 Registered office address changed from 787 Warwick Road Tyseley Birmingham B11 2EL England to 1172 Stratford Road Hall Green Birmingham B28 8AF on 7 May 2020
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
04 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-22
04 Jan 2018 CONNOT Change of name notice
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 Aug 2017 AD01 Registered office address changed from 2 Springfield Road Moseley Birmingham B13 9NY to 787 Warwick Road Tyseley Birmingham B11 2EL on 9 August 2017
19 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
02 Feb 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jul 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-08
28 Jul 2016 CONNOT Change of name notice
27 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1
25 Apr 2015 AD01 Registered office address changed from 1St Floor, 2 Woodberry Grove London N12 0DR United Kingdom to 2 Springfield Road Moseley Birmingham B13 9NY on 25 April 2015
12 Nov 2014 AP01 Appointment of Mr Mohammed Zahid Aslam as a director on 1 September 2014
04 Sep 2014 AP01 Appointment of Mr Mohammed Abdul Aaleem Banares as a director on 1 August 2014
04 Sep 2014 TM01 Termination of appointment of Mohammed Zahid Aslam as a director on 1 August 2014