APPS INFOSYSTEMS LIMITED

Register to unlock more data on OkredoRegister

APPS INFOSYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI067263

Incorporation date

26/11/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

18 Sharman Way, Belfast, Antrim BT9 5FUCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2007)
dot icon25/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon31/05/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon30/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon09/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon24/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon13/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon26/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon10/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon10/06/2022
Change of details for Mr Anand Prabhat Choudhary as a person with significant control on 2022-06-01
dot icon10/06/2022
Change of details for Rupa Anand Jain as a person with significant control on 2022-06-01
dot icon27/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon07/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon17/08/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon17/07/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon23/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon09/07/2018
Notification of Rupa Anand Jain as a person with significant control on 2016-04-06
dot icon09/07/2018
Statement of capital following an allotment of shares on 2015-05-31
dot icon13/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon16/10/2017
Appointment of Rupa Anand Jain as a director on 2017-10-16
dot icon16/10/2017
Termination of appointment of Rupa Anand Jain as a secretary on 2017-10-16
dot icon04/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon19/06/2016
Director's details changed for Anand Prabhat Choudhary on 2014-08-01
dot icon22/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon31/05/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon09/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon02/12/2013
Accounts for a dormant company made up to 2013-11-30
dot icon02/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon05/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon04/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon28/10/2012
Registered office address changed from Apt 7 38 Alfred Street Bass Building Belfast Antrim BT2 8EP Northern Ireland on 2012-10-28
dot icon07/10/2012
Accounts for a dormant company made up to 2011-11-30
dot icon02/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon02/12/2011
Registered office address changed from Apt 6, Windsor Manor Mews 3-5, Windsor Avenue Belfast Antrim BT9 6EE Northern Ireland on 2011-12-02
dot icon14/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon24/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon23/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon17/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon17/12/2009
Director's details changed for Anand Prabhat Choudhary on 2009-11-01
dot icon17/12/2009
Secretary's details changed for Rupa Anand Jain on 2009-11-01
dot icon15/12/2009
Registered office address changed from Apt 33 Bass Building 38 Alfred Street Belfast BT2 8EP on 2009-12-15
dot icon10/04/2009
30/11/08 annual accts
dot icon19/01/2009
26/11/08 annual return shuttle
dot icon03/12/2007
Change of dirs/sec
dot icon03/12/2007
Change of dirs/sec
dot icon26/11/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
167.36K
-
0.00
131.16K
-
2022
2
128.85K
-
0.00
85.42K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Choudhary, Anand Prabhat
Director
26/11/2007 - Present
1
Jain, Rupa Anand
Director
16/10/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPS INFOSYSTEMS LIMITED

APPS INFOSYSTEMS LIMITED is an(a) Active company incorporated on 26/11/2007 with the registered office located at 18 Sharman Way, Belfast, Antrim BT9 5FU. 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 APPS INFOSYSTEMS LIMITED?

toggle

APPS INFOSYSTEMS LIMITED is currently Active. It was registered on 26/11/2007 .

Where is APPS INFOSYSTEMS LIMITED located?

toggle

APPS INFOSYSTEMS LIMITED is registered at 18 Sharman Way, Belfast, Antrim BT9 5FU.

What does APPS INFOSYSTEMS LIMITED do?

toggle

APPS INFOSYSTEMS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for APPS INFOSYSTEMS LIMITED?

toggle

The latest filing was on 25/08/2025: Unaudited abridged accounts made up to 2024-11-30.