Advanced company searchLink opens in new window

APE TECHNOLOGY SOLUTIONS LTD

Company number 12603188

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)
17 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Aug 2023 AD01 Registered office address changed from Unit 7 Highfield Industrial Estate Church Lane Lasham Alton GU34 5SQ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 5 August 2023
27 Jun 2023 LIQ02 Statement of affairs
12 Jun 2023 600 Appointment of a voluntary liquidator
12 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-22
19 Apr 2023 TM01 Termination of appointment of Paul Timothy Robert Beard as a director on 18 April 2023
14 Nov 2022 AA Micro company accounts made up to 31 March 2022
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
12 Sep 2022 TM01 Termination of appointment of David Payne as a director on 11 September 2022
05 Sep 2022 SH01 Statement of capital following an allotment of shares on 5 September 2022
  • GBP 100
14 Apr 2022 AD01 Registered office address changed from 8 Brocas Drive Basingstoke RG21 5LT England to Unit 7 Highfield Industrial Estate Church Lane Lasham Alton GU34 5SQ on 14 April 2022
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
07 Jul 2021 AA Micro company accounts made up to 31 March 2021
28 Jun 2021 AP01 Appointment of Mr Paul Timothy Robert Beard as a director on 20 June 2021
14 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
23 Dec 2020 AA01 Current accounting period shortened from 31 May 2021 to 31 March 2021
14 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted