- 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) |
---|---|---|---|
12 Nov 2013 | MEM/ARTS | Memorandum and Articles of Association | |
12 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2013 | MR01 | Registration of charge 038739800003 | |
04 Sep 2013 | AP01 | Appointment of Mr Scott Arnold as a director | |
12 Jun 2013 | TM01 | Termination of appointment of Darron Antill as a director | |
08 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
02 Jan 2013 | CH01 | Director's details changed for Charles Alan Sharland on 1 November 2012 | |
31 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 May 2012 | TM01 | Termination of appointment of Anthony Clarke as a director | |
03 Apr 2012 | AA | Full accounts made up to 1 July 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
23 Sep 2011 | AP03 | Appointment of Mr Jon Furber as a secretary | |
23 Sep 2011 | TM02 | Termination of appointment of Hayley Rouse as a secretary | |
21 Apr 2011 | TM01 | Termination of appointment of Simon Rust as a director | |
11 Apr 2011 | AD01 | Registered office address changed from 3200 Daresbury Park Daresbury Warrington Cheshire WA4 4BU on 11 April 2011 | |
14 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Dec 2010 | AA | Full accounts made up to 1 July 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
25 Nov 2010 | CH01 | Director's details changed for Simon Rust on 1 November 2010 | |
25 Nov 2010 | CH01 | Director's details changed for Anthony Clarke on 1 November 2010 | |
19 Nov 2010 | TM01 | Termination of appointment of Gail Hazley as a director | |
19 Nov 2010 | AP03 | Appointment of Miss Hayley Rouse as a secretary | |
19 Nov 2010 | TM02 | Termination of appointment of Gail Hazley as a secretary | |
15 Oct 2010 | TM01 | Termination of appointment of Darron Antill as a director |