APPLEGATE BUSINESS SERVICES LTD



Company Documents

DateDescription
23/02/2423 February 2024 NewConfirmation statement made on 2024-02-23 with no updates

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
01/03/221 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA APPLEGATE

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, SECRETARY SAMANTHA APPLEGATE

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN APPLEGATE / 13/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN APPLEGATE / 13/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA APPLEGATE / 13/08/2018

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN APPLEGATE / 13/08/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA APPLEGATE / 01/01/2016

View Document



11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN APPLEGATE / 01/01/2016

View Document

11/07/1611 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA APPLEGATE / 01/01/2016

View Document

25/05/1625 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 58 THORPE ROAD NORWICH NR1 1RY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
29/05/1529 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA APPLEGATE / 05/11/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN APPLEGATE / 05/11/2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA APPLEGATE / 05/11/2014

View Document

23/05/1423 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM ST ANN'S HOUSE ST ANN'S STREET KINGS LYNN NORFOLK PE30 1LT ENGLAND

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MRS SAMANTHA APPLEGATE

View Document

09/12/139 December 2013 09/12/13 STATEMENT OF CAPITAL GBP 102

View Document

22/05/1322 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/05/1217 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM NEIL MINNS & CO LTD ST ANN'S HOUSE ST ANN'S STREET KINGS LYNN NORFOLK PE30 1LT ENGLAND

View Document

24/05/1124 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/07/106 July 2010 CURRSHO FROM 31/05/2011 TO 31/12/2010

View Document

06/07/106 July 2010 12/05/10 STATEMENT OF CAPITAL GBP 100

View Document

12/05/1012 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company