About

Registered Number: 02603226
Date of Incorporation: 19/04/1991 (34 years ago)
Company Status: Active
Registered Address: Stratum House, Stafford Park 10, Telford, Shropshire, TF3 3AB

 

Based in Telford, Shropshire, Apt Software Ltd was established in 1991, it's status in the Companies House registry is set to "Active". This business has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the Apt Software Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, Peter George 21 June 1993 31 December 1996 1
Secretary Name Appointed Resigned Total Appointments
WARNER, Rshelle 15 December 2015 31 January 2019 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 08 April 2020
AA01 - Change of accounting reference date 24 January 2020
AP01 - Appointment of director 14 November 2019
TM01 - Termination of appointment of director 11 November 2019
CS01 - N/A 03 May 2019
TM01 - Termination of appointment of director 01 February 2019
TM02 - Termination of appointment of secretary 01 February 2019
AP01 - Appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
AA - Annual Accounts 19 December 2018
MR04 - N/A 04 October 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 29 January 2016
TM02 - Termination of appointment of secretary 22 December 2015
AP03 - Appointment of secretary 22 December 2015
TM01 - Termination of appointment of director 14 December 2015
AR01 - Annual Return 16 May 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 02 March 2005
RESOLUTIONS - N/A 22 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
287 - Change in situation or address of Registered Office 21 December 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 29 April 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 01 May 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 15 June 2000
287 - Change in situation or address of Registered Office 09 June 2000
AA - Annual Accounts 30 January 2000
288c - Notice of change of directors or secretaries or in their particulars 25 October 1999
363s - Annual Return 01 May 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 08 May 1998
AA - Annual Accounts 11 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1997
363s - Annual Return 24 June 1997
395 - Particulars of a mortgage or charge 07 May 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
287 - Change in situation or address of Registered Office 15 April 1997
AA - Annual Accounts 07 February 1997
RESOLUTIONS - N/A 21 November 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 November 1996
AA - Annual Accounts 09 May 1996
395 - Particulars of a mortgage or charge 01 May 1996
363s - Annual Return 25 April 1996
AA - Annual Accounts 24 April 1995
363s - Annual Return 19 April 1995
288 - N/A 11 August 1994
288 - N/A 11 August 1994
363s - Annual Return 28 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 April 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 1994
MEM/ARTS - N/A 07 July 1993
CERTNM - Change of name certificate 25 June 1993
RESOLUTIONS - N/A 24 June 1993
RESOLUTIONS - N/A 24 June 1993
RESOLUTIONS - N/A 24 June 1993
RESOLUTIONS - N/A 24 June 1993
RESOLUTIONS - N/A 24 June 1993
RESOLUTIONS - N/A 24 June 1993
363s - Annual Return 18 June 1993
AA - Annual Accounts 18 May 1993
AA - Annual Accounts 23 December 1992
363s - Annual Return 12 August 1992
RESOLUTIONS - N/A 05 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 August 1991
288 - N/A 02 May 1991
MISC - Miscellaneous document 19 April 1991
NEWINC - New incorporation documents 19 April 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 1997 Fully Satisfied

N/A

Mortgage debenture 19 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.