- Company Overview for APPSENSE LIMITED (03873980)
- Filing history for APPSENSE LIMITED (03873980)
- People for APPSENSE LIMITED (03873980)
- Charges for APPSENSE LIMITED (03873980)
- Insolvency for APPSENSE LIMITED (03873980)
- Registers for APPSENSE LIMITED (03873980)
- More for APPSENSE LIMITED (03873980)
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) |
---|---|---|---|
11 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
12 Dec 2018 | AP01 | Appointment of Brian Elmer Agle as a director on 11 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Mark Cameron Mcbride as a director on 31 August 2018 | |
19 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
14 Mar 2018 | AA | Full accounts made up to 31 December 2016 | |
30 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
30 Jun 2017 | AP01 | Appointment of Nicolette Patricia Fisch as a director on 29 June 2017 | |
26 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
06 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 | |
17 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2017 | MR04 | Satisfaction of charge 038739800012 in full | |
10 Jan 2017 | MR04 | Satisfaction of charge 038739800013 in full | |
10 Jan 2017 | MR04 | Satisfaction of charge 038739800008 in full | |
10 Jan 2017 | MR04 | Satisfaction of charge 038739800014 in full | |
10 Jan 2017 | MR04 | Satisfaction of charge 038739800005 in full | |
10 Jan 2017 | MR04 | Satisfaction of charge 038739800006 in full | |
10 Jan 2017 | MR04 | Satisfaction of charge 038739800007 in full | |
10 Jan 2017 | MR04 | Satisfaction of charge 038739800009 in full | |
10 Jan 2017 | MR04 | Satisfaction of charge 038739800010 in full | |
10 Jan 2017 | MR04 | Satisfaction of charge 038739800011 in full | |
03 Jan 2017 | AP04 | Appointment of Taylor Wessing Secretary Limited as a secretary on 30 November 2016 | |
03 Jan 2017 | AD01 | Registered office address changed from 3300 Daresbury Park Daresbury Warrington WA4 4HS to 5 New Street Square London EC4A 3TW on 3 January 2017 | |
30 Dec 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
06 Jun 2016 | TM01 | Termination of appointment of Charles Alan Sharland as a director on 18 April 2016 |