- Company Overview for APPETITE BUSINESS SYSTEMS LIMITED (08589819)
- Filing history for APPETITE BUSINESS SYSTEMS LIMITED (08589819)
- People for APPETITE BUSINESS SYSTEMS LIMITED (08589819)
- More for APPETITE BUSINESS SYSTEMS LIMITED (08589819)
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) |
---|---|---|---|
26 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
22 Dec 2023 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
29 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
20 Jun 2022 | AP01 | Appointment of Mr David Daniel Clinton as a director on 20 June 2022 | |
20 Jun 2022 | PSC01 | Notification of David Daniel Clinton as a person with significant control on 20 June 2022 | |
20 Jun 2022 | PSC04 | Change of details for Mr Ian Donald Entwistle as a person with significant control on 20 June 2022 | |
11 Apr 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
10 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
13 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Mar 2018 | AD01 | Registered office address changed from 202 Mosley Common Road Worsley Manchester M28 1AF to The Counting House, 4a Moss Lane Swinton Manchester M27 9SA on 1 March 2018 | |
05 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
05 Jul 2017 | PSC01 | Notification of Ian Entwistle as a person with significant control on 6 April 2016 | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |