- Company Overview for APPLICA RESOURCING LIMITED (11365866)
- Filing history for APPLICA RESOURCING LIMITED (11365866)
- People for APPLICA RESOURCING LIMITED (11365866)
- Charges for APPLICA RESOURCING LIMITED (11365866)
- More for APPLICA RESOURCING LIMITED (11365866)
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) |
---|---|---|---|
09 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Jul 2024 | TM01 | Termination of appointment of Thomas Charles Penney as a director on 9 July 2024 | |
15 Jul 2024 | CH01 | Director's details changed for Mr Matthew James Halle on 1 March 2023 | |
17 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Jun 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
08 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Jul 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
20 Apr 2022 | CERTNM |
Company name changed applica technical LTD\certificate issued on 20/04/22
|
|
08 Oct 2021 | PSC05 | Change of details for Applica Holdings Limited as a person with significant control on 8 October 2021 | |
08 Oct 2021 | AD01 | Registered office address changed from 2nd Floor, Lowry Mill Lees Street Swinton Manchester M27 6DB England to Work.Life, Core Brown Street Manchester M2 1DH on 8 October 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Jun 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Jun 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
07 May 2020 | PSC05 | Change of details for Applica Holdings Limited as a person with significant control on 21 April 2020 | |
04 May 2020 | AD01 | Registered office address changed from Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ England to 2nd Floor, Lowry Mill Lees Street Swinton Manchester M27 6DB on 4 May 2020 | |
22 Apr 2020 | CH01 | Director's details changed for Mr Thomas Charles Penney on 21 April 2020 | |
22 Apr 2020 | CH01 | Director's details changed for Mr Matthew James Halle on 21 April 2020 | |
22 Apr 2020 | CH01 | Director's details changed for Mr Matthew James Halle on 21 April 2020 | |
25 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
10 Apr 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 | |
11 Dec 2018 | AP01 | Appointment of Mr Thomas Charles Penney as a director on 24 October 2018 | |
11 Dec 2018 | PSC02 | Notification of Applica Holdings Limited as a person with significant control on 26 October 2018 |