APACHE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

APACHE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01977069

Incorporation date

14/01/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 3, Middlesex House, Rutherford Close, Stevenage, Hertfordshire SG1 2EFCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon24/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon24/12/2025
Change of details for Mr Adam Vahed as a person with significant control on 2025-10-22
dot icon24/12/2025
Director's details changed for Mr Adam Vahed on 2025-10-22
dot icon24/12/2025
Director's details changed for Mrs Nicola Anne Vahed on 2025-10-22
dot icon24/12/2025
Change of details for Mrs Nicola Anne Vahed as a person with significant control on 2025-10-22
dot icon08/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon04/06/2025
Registered office address changed from Popefield Farm Hatfield Road Smallford St. Albans Hertfordshire AL4 0HW to Suite 3, Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF on 2025-06-04
dot icon14/02/2025
Change of details for Mr Adam Vahed as a person with significant control on 2025-01-28
dot icon14/02/2025
Change of details for Mrs Nicola Anne Vahed as a person with significant control on 2025-01-28
dot icon14/02/2025
Director's details changed for Mr Adam Vahed on 2025-01-28
dot icon14/02/2025
Director's details changed for Mrs Nicola Anne Vahed on 2025-01-28
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon05/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon09/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon23/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon19/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon29/09/2020
Change of share class name or designation
dot icon11/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Director's details changed for Mrs Nicola Anne Vahed on 2019-12-19
dot icon20/12/2019
Director's details changed for Mr Adam Vahed on 2019-12-19
dot icon20/12/2019
Secretary's details changed for Mr Adam Vahed on 2019-12-19
dot icon20/12/2019
Cessation of Adam Vahed as a person with significant control on 2016-04-06
dot icon07/11/2019
Termination of appointment of David Foster as a director on 2019-10-04
dot icon13/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon08/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon18/08/2017
Notification of Adam Vahed as a person with significant control on 2016-04-06
dot icon18/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Appointment of Mr David Foster as a director on 2016-10-05
dot icon02/11/2016
Resolutions
dot icon27/10/2016
Change of share class name or designation
dot icon24/10/2016
Particulars of variation of rights attached to shares
dot icon11/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon22/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2013
Statement of capital following an allotment of shares on 2013-09-16
dot icon11/10/2013
Registered office address changed from 4 Laburnum Grove Chiswell Green St Albans Hertfordshire AL2 3HQ on 2013-10-11
dot icon14/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon31/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon09/08/2010
Director's details changed for Nicola Anne Vahed on 2010-08-01
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/08/2009
Return made up to 03/08/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/08/2008
Return made up to 03/08/08; full list of members
dot icon16/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/08/2007
Return made up to 03/08/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/08/2006
Return made up to 03/08/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/08/2005
Return made up to 03/08/05; full list of members
dot icon23/08/2004
Return made up to 03/08/04; full list of members
dot icon21/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/08/2003
Return made up to 03/08/03; full list of members
dot icon31/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon03/09/2002
Return made up to 03/08/02; full list of members
dot icon12/04/2002
Registered office changed on 12/04/02 from: 11 ashdales st albans hertfordshire AL1 2RA
dot icon23/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon21/08/2001
Return made up to 03/08/01; full list of members
dot icon09/11/2000
Accounts for a small company made up to 2000-03-31
dot icon05/09/2000
Nc inc already adjusted 29/08/00
dot icon05/09/2000
Resolutions
dot icon05/09/2000
Return made up to 03/08/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon09/08/1999
Return made up to 03/08/99; no change of members
dot icon25/01/1999
Accounts for a small company made up to 1998-03-31
dot icon21/08/1998
Return made up to 03/08/98; full list of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon11/08/1997
Return made up to 03/08/97; no change of members
dot icon11/08/1997
New secretary appointed
dot icon11/08/1997
New director appointed
dot icon25/02/1997
Secretary's particulars changed;director's particulars changed
dot icon05/12/1996
Accounts made up to 1996-03-31
dot icon15/08/1996
Return made up to 03/08/96; full list of members
dot icon25/01/1996
Accounts for a small company made up to 1995-03-31
dot icon08/08/1995
Return made up to 03/08/95; no change of members
dot icon19/01/1995
Auditor's resignation
dot icon13/01/1995
Accounts made up to 1994-03-31
dot icon15/08/1994
Return made up to 03/08/94; no change of members
dot icon25/01/1994
Accounts made up to 1993-03-31
dot icon06/09/1993
Return made up to 03/08/93; full list of members
dot icon05/02/1993
Accounts made up to 1992-03-31
dot icon25/08/1992
Return made up to 03/08/92; no change of members
dot icon03/03/1992
Resolutions
dot icon03/03/1992
Resolutions
dot icon03/03/1992
Resolutions
dot icon22/01/1992
Accounts for a small company made up to 1991-03-31
dot icon20/09/1991
Return made up to 03/08/91; no change of members
dot icon24/05/1991
Certificate of change of name
dot icon19/12/1990
Accounts for a small company made up to 1990-03-31
dot icon19/12/1990
Return made up to 03/08/90; full list of members
dot icon08/08/1989
Accounts for a small company made up to 1989-03-31
dot icon08/08/1989
Return made up to 03/08/89; full list of members
dot icon14/12/1988
Accounts for a small company made up to 1988-03-31
dot icon14/12/1988
Return made up to 28/10/88; full list of members
dot icon18/09/1987
Director's particulars changed
dot icon18/09/1987
Return made up to 28/07/87; full list of members
dot icon18/09/1987
Accounts for a small company made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
82.37K
-
0.00
203.51K
-
2022
11
112.52K
-
0.00
55.91K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, David
Director
05/10/2016 - 04/10/2019
-
Mrs. Nicola Anne Vahed
Director
28/07/1997 - Present
3
Vahed, Adam
Secretary
28/07/1997 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About APACHE SOLUTIONS LIMITED

APACHE SOLUTIONS LIMITED is an(a) Active company incorporated on 14/01/1986 with the registered office located at Suite 3, Middlesex House, Rutherford Close, Stevenage, Hertfordshire SG1 2EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APACHE SOLUTIONS LIMITED?

toggle

APACHE SOLUTIONS LIMITED is currently Active. It was registered on 14/01/1986 .

Where is APACHE SOLUTIONS LIMITED located?

toggle

APACHE SOLUTIONS LIMITED is registered at Suite 3, Middlesex House, Rutherford Close, Stevenage, Hertfordshire SG1 2EF.

What does APACHE SOLUTIONS LIMITED do?

toggle

APACHE SOLUTIONS LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for APACHE SOLUTIONS LIMITED?

toggle

The latest filing was on 24/12/2025: Unaudited abridged accounts made up to 2025-03-31.