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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 May 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 19 April 1996 | Fully Satisfied |
N/A |