APS SOFTWARE TECHNOLOGY LIMITED
Status | DISSOLVED |
Company No. | 06494416 |
Category | Private Limited Company |
Incorporated | 05 Feb 2008 |
Age | 16 years, 4 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 23 days |
SUMMARY
APS SOFTWARE TECHNOLOGY LIMITED is an dissolved private limited company with number 06494416. It was incorporated 16 years, 4 months, 3 days ago, on 05 February 2008 and it was dissolved 3 years, 2 months, 23 days ago, on 16 March 2021. The company address is 53a Coal Hill Lane 53a Coal Hill Lane, Pudsey, LS28 5NA, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Nov 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change to a person with significant control
Date: 18 Nov 2018
Action Date: 06 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-06
Psc name: Mr Aston Paul Scholes
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Address
Type: AD01
New address: 53a Coal Hill Lane Farsley Pudsey LS28 5NA
Old address: 3 Vint Rise Idle Bradford West Yorkshire BD10 8PU
Change date: 2018-08-06
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Change person director company with change date
Date: 10 Mar 2015
Action Date: 15 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-15
Officer name: Aston Paul Scholes
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 23 Sep 2013
Action Date: 23 Sep 2013
Category: Address
Type: AD01
Old address: 20 Crofters Green, Idle Bradford West Yorkshire BD10 8RZ
Change date: 2013-09-23
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Termination secretary company with name
Date: 21 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Selina Scholes
Documents
Appoint person secretary company with name
Date: 21 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Aston Scholes
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Change person director company with change date
Date: 06 Feb 2010
Action Date: 06 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Aston Paul Scholes
Change date: 2010-02-06
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/09; full list of members
Documents
Some Companies
ADVANCED CLEANING SOLUTIONS LTD
15 THE SQUARE ANLABY HOUSE ESTATE, BEVERLEY ROAD,HULL,HU10 7AY
Number: | 09922872 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10503589 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER
Number: | 09483584 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FAIRFIELD DENTAL SURGERY LIMITED
BUPA DENTAL CARE VANTAGE OFFICE PARK, OLD GLOUCESTER ROAD,BRISTOL,BS16 1GW
Number: | 06041318 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 DARES FIELD,AXMINSTER,EX13 7DL
Number: | 07071022 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 FRAMPTON ROAD,IPSWICH,IP3 0RN
Number: | 10540281 |
Status: | ACTIVE |
Category: | Private Limited Company |