Advanced company searchLink opens in new window

APPS IT HOLDINGS LIMITED

Company number 12210886

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)
21 Feb 2025 CS01 Confirmation statement made on 21 February 2025 with updates
22 Aug 2024 AD01 Registered office address changed from 240 Gresham Road Slough SL1 4PH England to Regent House 316a Beulah Hill London United Kingdom SE19 3HF on 22 August 2024
21 Aug 2024 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 21 August 2024
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
28 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with updates
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with updates
30 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
01 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
23 Apr 2021 AA01 Previous accounting period shortened from 30 September 2020 to 30 June 2020
26 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with updates
26 Nov 2020 PSC05 Change of details for Cci Ait Limited as a person with significant control on 13 May 2020
13 May 2020 AD01 Registered office address changed from 25 Eccleston Place London SW1W 9NF United Kingdom to 240 Gresham Road Slough SL1 4PH on 13 May 2020
26 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2019 PSC05 Change of details for Cci Ait Limited as a person with significant control on 7 October 2019
25 Oct 2019 SH01 Statement of capital following an allotment of shares on 7 October 2019
  • GBP 10,000
15 Oct 2019 AP01 Appointment of Mr Phillip Edward Coles as a director on 7 October 2019
15 Oct 2019 AP01 Appointment of Mr Simon John Moore as a director on 7 October 2019
30 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
30 Sep 2019 PSC07 Cessation of Robert Anthony Hamilton Wills as a person with significant control on 24 September 2019
30 Sep 2019 PSC02 Notification of Cci Ait Limited as a person with significant control on 24 September 2019
17 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-17
  • GBP 1