Advanced company searchLink opens in new window

A.P.L.E. (MILTON KEYNES) LTD

Company number 03784551

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
01 Sep 2015 CERTNM Company name changed a p l e worldwide LIMITED\certificate issued on 01/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
16 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
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
  • GBP 2
11 Jul 2014 CERTNM Company name changed a p l e technical services LIMITED\certificate issued on 11/07/14
  • RES15 ‐ Change company name resolution on 2014-07-11
  • NM01 ‐ Change of name by resolution
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