APELLES CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ England to Timberly South Street Axminster Devon EX13 5AD on 2025-06-09 |
23/04/2523 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
02/05/242 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-23 with no updates |
12/07/2312 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
24/10/2224 October 2022 | Change of details for Mr John David Hicklin as a person with significant control on 2022-10-20 |
24/10/2224 October 2022 | Change of details for Dr Karen Hicklin as a person with significant control on 2022-10-24 |
24/10/2224 October 2022 | Director's details changed for Dr Karen Hicklin on 2022-10-24 |
24/10/2224 October 2022 | Director's details changed for Mr John David Hicklin on 2022-10-20 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
31/01/2231 January 2022 | Termination of appointment of Wm Business Services Limited as a secretary on 2022-01-31 |
01/10/211 October 2021 | Secretary's details changed for Wm Business Services Limited on 2021-10-01 |
30/09/2130 September 2021 | Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2021-09-30 |
28/04/2128 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES |
28/04/2028 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
29/10/1829 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES |
11/10/1711 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/10/1627 October 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WM BUSINESS SERVICES LIMITED / 18/10/2016 |
20/10/1620 October 2016 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 3 COLLEGE YARD LOWER DAGNALL STREET ST. ALBANS HERTFORDSHIRE AL3 4PA |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/03/1610 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/02/1524 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/02/1425 February 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/02/1328 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/03/114 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN HICKLIN / 02/10/2009 |
02/03/102 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
02/03/102 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WM BUSINESS SERVICES LIMITED / 02/10/2009 |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
13/03/0913 March 2009 | LOCATION OF REGISTER OF MEMBERS |
12/03/0912 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / WM BUSINESS SERVICES LIMITED / 10/10/2008 |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/10/083 October 2008 | REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 3 COLLEGE YARD ST ALBANS HERTS AL3 4PA |
18/09/0818 September 2008 | REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 3 COLLEGE STREET ST ALBANS HERTFORDSHIRE AL3 4PW |
28/02/0828 February 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/05/0722 May 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
08/03/078 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
07/07/067 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
14/03/0614 March 2006 | LOCATION OF REGISTER OF MEMBERS |
14/03/0614 March 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
09/03/059 March 2005 | SECRETARY RESIGNED |
09/03/059 March 2005 | NEW SECRETARY APPOINTED |
09/03/059 March 2005 | DIRECTOR RESIGNED |
09/03/059 March 2005 | NEW DIRECTOR APPOINTED |
09/03/059 March 2005 | NEW DIRECTOR APPOINTED |
23/02/0523 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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