Advanced company searchLink opens in new window

APPLAUD SOLUTIONS UK LTD

Company number 06779557

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • GBP 100
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