- Company Overview for A.P.L.E. (MILTON KEYNES) LTD (03784551)
- Filing history for A.P.L.E. (MILTON KEYNES) LTD (03784551)
- People for A.P.L.E. (MILTON KEYNES) LTD (03784551)
- Charges for A.P.L.E. (MILTON KEYNES) LTD (03784551)
- More for A.P.L.E. (MILTON KEYNES) LTD (03784551)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jul 2017 | TM01 | Termination of appointment of Philip Allen as a director on 16 July 2017 | |
19 Jul 2017 | TM02 | Termination of appointment of Philip Allen as a secretary on 16 July 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
31 Mar 2017 | AP01 | Appointment of Mr Lee James Jeffery as a director on 16 January 2017 | |
08 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Jan 2016 | AD01 | Registered office address changed from Transport House Brick Close Kiln Farm Milton Keynes Bucks MK11 3AL to Transport House Brick Close Kiln Farm Milton Keynes Bucks MK11 3JB on 26 January 2016 | |
14 Dec 2015 | AA01 | Previous accounting period extended from 30 June 2015 to 31 October 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Simon Stuart Bright as a director on 1 September 2015 | |
14 Sep 2015 | AP01 | Appointment of Mr Philip Allen as a director on 1 September 2015 | |
14 Sep 2015 | TM02 | Termination of appointment of Simon Bright as a secretary on 1 September 2015 | |
14 Sep 2015 | AP03 | Appointment of Mr Philip Allen as a secretary on 1 September 2015 | |
01 Sep 2015 | CERTNM |
Company name changed a p l e technical services LIMITED\certificate issued on 01/09/15
|
|
01 Sep 2015 | CERTNM |
Company name changed a p l e worldwide LIMITED\certificate issued on 01/09/15
|
|
16 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
13 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 11 July 2014
|
|
11 Jul 2014 | CERTNM |
Company name changed a p l e technical services LIMITED\certificate issued on 11/07/14
|
|
25 Jun 2014 | AR01 | Annual return made up to 9 June 2014 with full list of shareholders | |
30 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
04 Nov 2013 | CH01 | Director's details changed for Mr Simon Stuart Bright on 4 November 2013 | |
04 Nov 2013 | AP03 | Appointment of Mr Simon Bright as a secretary | |
04 Nov 2013 | TM02 | Termination of appointment of Lisa Bright as a secretary |