- Company Overview for APPLAUD WEB SOLUTIONS LIMITED (04263555)
- Filing history for APPLAUD WEB SOLUTIONS LIMITED (04263555)
- People for APPLAUD WEB SOLUTIONS LIMITED (04263555)
- Charges for APPLAUD WEB SOLUTIONS LIMITED (04263555)
- More for APPLAUD WEB SOLUTIONS LIMITED (04263555)
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) |
---|---|---|---|
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
07 Mar 2018 | TM01 | Termination of appointment of Ian David Shard as a director on 7 March 2018 | |
07 Mar 2018 | AP01 | Appointment of Mr Patrick Alan Clarke as a director on 7 March 2018 | |
23 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
01 Feb 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
06 Aug 2016 | TM01 | Termination of appointment of Nicholas John Lambert as a director on 29 July 2016 | |
06 Aug 2016 | TM02 | Termination of appointment of Nicholas John Lambert as a secretary on 29 July 2016 | |
07 Jun 2016 | AP01 | Appointment of Mr Daniel John Tobin as a director on 6 June 2016 | |
19 Feb 2016 | AD01 | Registered office address changed from C/O Orchard Information Systems Newcastle Technopole Kings Manor Newcastle upon Tyne NE1 6PA to 3rd Floor, Central Square Forth Street Newcastle upon Tyne NE1 3PJ on 19 February 2016 | |
12 Oct 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
03 Mar 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
11 Feb 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
|
|
21 Nov 2012 | AA | Full accounts made up to 30 April 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
20 Dec 2011 | AA01 | Current accounting period extended from 31 December 2011 to 30 April 2012 | |
31 Aug 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
01 Jul 2011 | AP01 | Appointment of Mr Ian David Shard as a director | |
30 Jun 2011 | AD01 | Registered office address changed from South Tees Business Centre Puddlers Road Middlesbrough TS6 6TL on 30 June 2011 | |
29 Jun 2011 | TM01 | Termination of appointment of Phil Collerton as a director | |
29 Jun 2011 | AP03 | Appointment of Mr Nicholas John Lambert as a secretary |