- Company Overview for APPLIED SWEEPERS HOLDINGS LIMITED (SC336622)
- Filing history for APPLIED SWEEPERS HOLDINGS LIMITED (SC336622)
- People for APPLIED SWEEPERS HOLDINGS LIMITED (SC336622)
- Charges for APPLIED SWEEPERS HOLDINGS LIMITED (SC336622)
- More for APPLIED SWEEPERS HOLDINGS LIMITED (SC336622)
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) |
---|---|---|---|
29 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
09 Aug 2021 | AD01 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland to 115 George Street Edinburgh EH2 4JN on 9 August 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
23 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Apr 2020 | AP01 | Appointment of Kristin Anne Stokes as a director on 1 December 2019 | |
17 Mar 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
17 Mar 2020 | TM01 | Termination of appointment of Michael Hoff as a director on 1 December 2019 | |
18 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Apr 2018 | TM01 | Termination of appointment of Jonathan Roy Corns as a director on 19 March 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
01 Mar 2018 | AP01 | Appointment of Mr Michael Hoff as a director on 25 August 2017 | |
28 Feb 2018 | TM01 | Termination of appointment of Heidi Marie Wilson as a director on 25 August 2017 | |
28 Feb 2018 | TM02 | Termination of appointment of Heidi Marie Wilson as a secretary on 25 August 2017 | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Jun 2016 | AP01 | Appointment of Mr Thomas Allan Stueve as a director on 15 June 2016 | |
24 Jun 2016 | AP01 | Appointment of Mr Jonathan Roy Corns as a director on 15 June 2016 | |
24 Jun 2016 | TM01 | Termination of appointment of Yves Antoine Andre Henri Cornelius Derycke as a director on 15 June 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
29 Jan 2016 | AD01 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland to Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 29 January 2016 | |
29 Jan 2016 | AD01 | Registered office address changed from Castlelaurie Works Bankside Bainsford Falkirk FK2 7XE to Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 29 January 2016 | |
09 Jul 2015 | AA | Full accounts made up to 31 December 2014 |