SAPPLICATOR LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Satisfaction of charge 2 in full

View Document

22/05/2522 May 2025 Satisfaction of charge 5 in full

View Document

31/01/2531 January 2025 Audited abridged accounts made up to 2024-06-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Audited abridged accounts made up to 2023-06-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/11/227 November 2022 Audited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/02/228 February 2022 Audited abridged accounts made up to 2021-06-30

View Document

07/08/217 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 AUDITED ABRIDGED

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/07/2031 July 2020 SAIL ADDRESS CHANGED FROM: AVEBURY HOUSE, SECOND FLOOR 55 NEWHALL STREET BIRMINGHAM B3 3RB ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/02/207 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/01/2030 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / ANTHONY KAY / 06/04/2016

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / JOHN WHEELDON / 06/04/2016

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / PAUL RENE HARDWICK / 06/04/2016

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHEELDON / 10/10/2016

View Document

14/03/1914 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

11/12/1811 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEGAL CLARITY LIMITED / 11/12/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

12/03/1812 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

06/01/176 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

15/03/1615 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

26/10/1526 October 2015 SAIL ADDRESS CHANGED FROM:
AVEBURY HOUSE, SECOND FLOOR 55 NEWHALL STREET
BIRMINGHAM
B3 3RB
ENGLAND

View Document

26/10/1526 October 2015 SAIL ADDRESS CHANGED FROM:
AVEBURY HOUSE, SECOND FLOOR 55 NEWHALL STREET
BIRMINGHAM
B3 3RB
ENGLAND

View Document

26/10/1526 October 2015 SAIL ADDRESS CHANGED FROM:
AVEBURY HOUSE, SECOND FLOOR 55 NEWHALL STREET
BIRMINGHAM
B3 3RB
ENGLAND

View Document

26/10/1526 October 2015 SAIL ADDRESS CHANGED FROM:
AVEBURY HOUSE, SECOND FLOOR 55 NEWHALL STREET
BIRMINGHAM
B3 3RB
ENGLAND

View Document

22/10/1522 October 2015 SAIL ADDRESS CHANGED FROM: CORNWALL BUILDINGS 45-51 NEWHALL STREET BIRMINGHAM B3 3QR

View Document

21/10/1521 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

07/08/147 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

12/03/1412 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEGAL CLARITY LIMITED / 01/01/2014

View Document

11/03/1411 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

07/08/137 August 2013 28/06/13 STATEMENT OF CAPITAL GBP 840305

View Document

07/08/137 August 2013 ADOPT ARTICLES 28/06/2013

View Document

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

23/01/1323 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

29/06/1229 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/04/1211 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

16/03/1216 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/08/119 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

05/08/105 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHEELDON / 01/08/2010

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM UNIT 6 LITTLER'S POINT SECOND AVENUE TRAFFORD PARK MANCHESTER M17 1LT ENGLAND

View Document

31/03/1031 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010

View Document

30/03/1030 March 2010 CORPORATE SECRETARY APPOINTED LEGAL CLARITY LIMITED

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM CANALSIDE NORTH JOHN GILBERT WAY TRAFFORD PARK MANCHESTER M17 1AH

View Document

19/03/1019 March 2010 19/03/10 STATEMENT OF CAPITAL GBP 1000

View Document

19/03/1019 March 2010 STATEMENT BY DIRECTORS

View Document

19/03/1019 March 2010 REDUCE ISSUED CAPITAL 17/03/2010

View Document

19/03/1019 March 2010 SOLVENCY STATEMENT DATED 17/03/10

View Document

10/03/1010 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED PAUL HARDWICK

View Document

14/12/0914 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/12/0914 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR RONALD RICCIARDI

View Document

14/12/0914 December 2009 COMPANY NAME CHANGED ACRISON INTERNATIONAL (UK) LIMITED CERTIFICATE ISSUED ON 14/12/09

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/08/0927 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR DOUGLAS HENRY

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED JOHN WHEELDON

View Document

12/08/0812 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 £ NC 320200/5000000 30/0

View Document

18/07/0718 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/0718 July 2007 NC INC ALREADY ADJUSTED 30/06/07

View Document

01/04/071 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

13/08/0413 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0413 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

20/08/0320 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/036 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

16/09/0216 September 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/08/012 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 LOCATION OF DEBENTURE REGISTER

View Document

09/10/009 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/09/9816 September 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/08/9715 August 1997 REGISTERED OFFICE CHANGED ON 15/08/97 FROM: UNIT D CANALSIDE NORTH TRAFFORD PARK MANCHESTER M17 1AH

View Document

15/08/9715 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/976 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/07/9631 July 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 RETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/06/9527 June 1995 £ NC 200/320200 30/12/94

View Document

27/06/9527 June 1995 NC INC ALREADY ADJUSTED 30/12/94

View Document

27/06/9527 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/94

View Document

04/02/954 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 NC INC ALREADY ADJUSTED 19/09/94

View Document

10/10/9410 October 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/09/94

View Document

26/08/9426 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9411 August 1994 RETURN MADE UP TO 05/08/94; FULL LIST OF MEMBERS

View Document

26/05/9426 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9426 May 1994 REGISTERED OFFICE CHANGED ON 26/05/94 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

09/01/949 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9317 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/09/9310 September 1993 COMPANY NAME CHANGED BARLEYPOINT LIMITED CERTIFICATE ISSUED ON 13/09/93

View Document

05/08/935 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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