APOGEE SOLUTIONS LIMITED

Sterling House Sterling House, Basingstoke, RG24 8UG, Hampshire, England
StatusACTIVE
Company No.07491593
CategoryPrivate Limited Company
Incorporated13 Jan 2011
Age13 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

APOGEE SOLUTIONS LIMITED is an active private limited company with number 07491593. It was incorporated 13 years, 4 months, 6 days ago, on 13 January 2011. The company address is Sterling House Sterling House, Basingstoke, RG24 8UG, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-24

Officer name: Mr Mark Miller

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-24

Officer name: Mr Mark Miller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Address

Type: AD01

New address: Sterling House Stroudley Road Basingstoke Hampshire RG24 8UG

Old address: Hickenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England

Change date: 2023-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-31

Made up date: 2022-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-14

Officer name: Mr Mark Miller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 Feb 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-14

Old address: Devonshire House Aviary Court Basingstoke Hants RG24 8PE England

New address: Hickenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Resolution

Date: 12 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Nov 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Nov 2020

Category: Capital

Type: SH08

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-17

Officer name: Mark Miller

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-17

Officer name: Julie Miller

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Miller

Change date: 2020-02-12

Documents

View document PDF

Confirmation statement

Date: 11 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Original description: 10/02/20 Statement of Capital gbp 100.00

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Miller

Change date: 2019-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 14 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Miller

Change date: 2019-02-01

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mr Mark Miller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

Old address: The Innovation Centre Norden House Basing View Basingstoke Hants RG21 4HG United Kingdom

Change date: 2019-01-31

New address: Devonshire House Aviary Court Basingstoke Hants RG24 8PE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-04-13

Officer name: Mr Mark Miller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-13

New address: The Innovation Centre Norden House Basing View Basingstoke Hants RG21 4HG

Old address: PO Box RG21 4HG the Innovation Centre, Norden House the Innovation Centre, Norden House Basing View Basingstoke Hampshire RG21 4HG United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Miller

Change date: 2017-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-16

New address: PO Box RG21 4HG the Innovation Centre, Norden House the Innovation Centre, Norden House Basing View Basingstoke Hampshire RG21 4HG

Old address: The Innovation Centre, Norden House Basing View Basingstoke Hants RG21 4HG England

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-17

Officer name: Mr Mark Miller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-17

New address: The Innovation Centre, Norden House Basing View Basingstoke Hants RG21 4HG

Old address: The Innovation Centre Basing View Basingstoke Hampshire RG21 4HG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lan-serve LTD\certificate issued on 18/03/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lan-serve it solutions LTD\certificate issued on 29/01/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2013

Action Date: 29 Jan 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-30

New date: 2013-01-29

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2013

Action Date: 24 Mar 2013

Category: Address

Type: AD01

Old address: Winton House Winton Square Basingstoke Hants RG21 8EN United Kingdom

Change date: 2013-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2013

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Oct 2012

Action Date: 30 Jan 2012

Category: Accounts

Type: AA01

New date: 2012-01-30

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Change person secretary company with change date

Date: 28 Mar 2012

Action Date: 10 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-02-10

Officer name: Mr Mark Miller

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2011

Action Date: 10 Feb 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-02-10

Documents

View document PDF

Incorporation company

Date: 13 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSOR SUPPLIES LTD

9 BOWN CLOSE,THURROCK,RM18 8EH

Number:09642236
Status:ACTIVE
Category:Private Limited Company

ARCHIVE SOLUTIONS LIMITED

137 BOUNDS GREEN ROAD,BOUNDS GREEN,N11 2ED

Number:10582137
Status:ACTIVE
Category:Private Limited Company

BEE-LINE COMPUTER SERVICES LIMITED

21 CRAIGLOCKHART DELL ROAD,,EH14 1JW

Number:SC175708
Status:ACTIVE
Category:Private Limited Company

MENTOR TRAINING AND DEVELOPMENT LTD

FIRST FLOOR AUDIT HOUSE,BILLERICAY,CM12 9AB

Number:08365348
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLANNING4LIFE LLP

60 MIDLAND ROAD,NORTHAMPTONSHIRE,NN8 1LU

Number:OC306055
Status:ACTIVE
Category:Limited Liability Partnership

SEECHEM LIVERY LIMITED

SEECHEM EQUESTRIAN CENTRE,ALVECHURCH,B48 7EL

Number:11567019
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source