- Company Overview for APPLAUD SOLUTIONS UK LTD (06779557)
- Filing history for APPLAUD SOLUTIONS UK LTD (06779557)
- People for APPLAUD SOLUTIONS UK LTD (06779557)
- Charges for APPLAUD SOLUTIONS UK LTD (06779557)
- More for APPLAUD SOLUTIONS UK LTD (06779557)
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) |
---|---|---|---|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Dec 2014 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
21 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
31 Dec 2013 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England on 31 December 2013 | |
31 Dec 2013 | AD01 | Registered office address changed from Suite 1011 Northway House 1379 High Road Whetstone London N20 9LP on 31 December 2013 | |
04 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
18 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 18 July 2013
|
|
24 Dec 2012 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jul 2012 | CH01 | Director's details changed for Duncan Casemore on 9 July 2012 | |
09 Jul 2012 | CH03 | Secretary's details changed for Duncan Casemore on 9 July 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
04 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 1 November 2010
|
|
07 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Jan 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
12 Mar 2009 | CERTNM | Company name changed appsolute LIMITED\certificate issued on 13/03/09 | |
27 Jan 2009 | 88(2) | Ad 23/12/08\gbp si 1@1=1\gbp ic 1/2\ | |
20 Jan 2009 | 287 | Registered office changed on 20/01/2009 from suite 1011, northway house 1379 high road whetstone london N20 9LP | |
20 Jan 2009 | 288a | Director and secretary appointed duncan casemore | |
20 Jan 2009 | 288a | Director appointed ivan harding | |
24 Dec 2008 | 288b | Appointment terminated director yomtov jacobs | |
23 Dec 2008 | NEWINC | Incorporation |