Apsu Solutions Ltd was registered on 04 July 2002 with its registered office in London. We do not know the number of employees at the company. Brookes, Michele Jane, Bulley, Duncan, Burke, Gerard, Hawkins, Peter are listed as directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAWKINS, Peter | 05 September 2005 | 18 October 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKES, Michele Jane | 22 February 2017 | 22 May 2018 | 1 |
BULLEY, Duncan | 01 July 2011 | 06 June 2013 | 1 |
BURKE, Gerard | 06 June 2013 | 22 February 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 23 October 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 August 2018 | |
DS01 - Striking off application by a company | 26 July 2018 | |
TM01 - Termination of appointment of director | 23 May 2018 | |
TM02 - Termination of appointment of secretary | 23 May 2018 | |
TM01 - Termination of appointment of director | 05 March 2018 | |
AA - Annual Accounts | 05 September 2017 | |
MR04 - N/A | 16 August 2017 | |
CS01 - N/A | 04 July 2017 | |
CH01 - Change of particulars for director | 04 July 2017 | |
CH01 - Change of particulars for director | 04 July 2017 | |
PSC05 - N/A | 04 July 2017 | |
MR01 - N/A | 02 March 2017 | |
AD01 - Change of registered office address | 22 February 2017 | |
AP03 - Appointment of secretary | 22 February 2017 | |
TM02 - Termination of appointment of secretary | 22 February 2017 | |
TM01 - Termination of appointment of director | 20 February 2017 | |
AA01 - Change of accounting reference date | 20 February 2017 | |
AP01 - Appointment of director | 03 January 2017 | |
AP01 - Appointment of director | 03 January 2017 | |
MR04 - N/A | 07 December 2016 | |
MR04 - N/A | 07 December 2016 | |
CS01 - N/A | 09 August 2016 | |
AA - Annual Accounts | 12 April 2016 | |
MR01 - N/A | 29 March 2016 | |
AR01 - Annual Return | 15 November 2015 | |
AD01 - Change of registered office address | 15 November 2015 | |
AA - Annual Accounts | 16 April 2015 | |
CERTNM - Change of name certificate | 08 April 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 04 April 2014 | |
AR01 - Annual Return | 04 July 2013 | |
AP03 - Appointment of secretary | 28 June 2013 | |
TM02 - Termination of appointment of secretary | 28 June 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 06 July 2012 | |
MG01 - Particulars of a mortgage or charge | 17 January 2012 | |
CH03 - Change of particulars for secretary | 25 November 2011 | |
AA - Annual Accounts | 22 November 2011 | |
AR01 - Annual Return | 17 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 August 2011 | |
AP03 - Appointment of secretary | 08 August 2011 | |
AD01 - Change of registered office address | 08 August 2011 | |
TM02 - Termination of appointment of secretary | 08 August 2011 | |
AA01 - Change of accounting reference date | 04 July 2011 | |
AA - Annual Accounts | 26 April 2011 | |
TM01 - Termination of appointment of director | 29 November 2010 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
AA - Annual Accounts | 29 April 2010 | |
363a - Annual Return | 16 July 2009 | |
AA - Annual Accounts | 19 May 2009 | |
363a - Annual Return | 09 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 September 2008 | |
288b - Notice of resignation of directors or secretaries | 30 May 2008 | |
AA - Annual Accounts | 30 May 2008 | |
363s - Annual Return | 14 September 2007 | |
AA - Annual Accounts | 17 April 2007 | |
288a - Notice of appointment of directors or secretaries | 20 January 2007 | |
363s - Annual Return | 03 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 August 2006 | |
AA - Annual Accounts | 04 May 2006 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 16 November 2005 | |
288a - Notice of appointment of directors or secretaries | 04 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 September 2005 | |
AA - Annual Accounts | 06 September 2005 | |
363s - Annual Return | 11 August 2005 | |
395 - Particulars of a mortgage or charge | 20 May 2005 | |
363s - Annual Return | 30 September 2004 | |
288b - Notice of resignation of directors or secretaries | 30 September 2004 | |
AA - Annual Accounts | 20 May 2004 | |
SA - Shares agreement | 31 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 March 2004 | |
288b - Notice of resignation of directors or secretaries | 19 March 2004 | |
363s - Annual Return | 05 October 2003 | |
RESOLUTIONS - N/A | 01 October 2003 | |
MEM/ARTS - N/A | 01 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 October 2003 | |
288a - Notice of appointment of directors or secretaries | 11 July 2003 | |
287 - Change in situation or address of Registered Office | 11 July 2003 | |
288b - Notice of resignation of directors or secretaries | 11 July 2003 | |
287 - Change in situation or address of Registered Office | 16 June 2003 | |
RESOLUTIONS - N/A | 06 March 2003 | |
395 - Particulars of a mortgage or charge | 11 February 2003 | |
288b - Notice of resignation of directors or secretaries | 02 December 2002 | |
288a - Notice of appointment of directors or secretaries | 02 December 2002 | |
288a - Notice of appointment of directors or secretaries | 09 September 2002 | |
288a - Notice of appointment of directors or secretaries | 09 September 2002 | |
288a - Notice of appointment of directors or secretaries | 09 September 2002 | |
288a - Notice of appointment of directors or secretaries | 09 September 2002 | |
288b - Notice of resignation of directors or secretaries | 09 September 2002 | |
NEWINC - New incorporation documents | 04 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 February 2017 | Fully Satisfied |
N/A |
A registered charge | 24 March 2016 | Fully Satisfied |
N/A |
Debenture deed | 16 January 2012 | Fully Satisfied |
N/A |
Debenture | 16 May 2005 | Fully Satisfied |
N/A |
Rent deposit deed | 02 February 2003 | Outstanding |
N/A |