APPLE PROJECTS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/07/2524 July 2025 NewApplication to strike the company off the register

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-07-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/12/204 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

19/11/1919 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

11/01/1911 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/03/1724 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/01/1630 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/02/144 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1310 July 2013 DIRECTOR APPOINTED MRS NICOLA JANE NUGENT

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/02/1312 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/03/128 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/02/1114 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ANTHONY NUGENT / 25/01/2010

View Document

15/02/1015 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM AURA HOUSE 77 DANE ROAD MANCHESTER M33 7BP

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 S366A DISP HOLDING AGM 12/07/05

View Document

20/01/0520 January 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/01/045 January 2004 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/07/03

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: MYNSHULL HOUSE 78 CHURCHGATE STOCKPORT CHESHIRE SK1 1YJ

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

11/02/0211 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS; AMEND

View Document

20/11/0020 November 2000 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS; AMEND

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 REGISTERED OFFICE CHANGED ON 14/01/99 FROM: WARR AND CO MYNSHULL HOUSE 14 CATEATAN STREET MANCHESTER M3 1SQ

View Document

14/01/9914 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

28/07/9628 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

04/02/954 February 1995 REGISTERED OFFICE CHANGED ON 04/02/95

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/02/954 February 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 AUDITOR'S RESIGNATION

View Document

15/01/9515 January 1995 AUDITOR'S RESIGNATION

View Document

04/11/944 November 1994 COMPANY NAME CHANGED CLEARTONE HI - FI & VIDEO LIMITE D CERTIFICATE ISSUED ON 07/11/94

View Document

20/09/9420 September 1994 REGISTERED OFFICE CHANGED ON 20/09/94 FROM: 235 BLACKBURN ROAD BOLTON LANCS BL1 8HB

View Document

07/03/947 March 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/03/9329 March 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/02/9326 February 1993 AUDITOR'S RESIGNATION

View Document

24/02/9324 February 1993 AUDITOR'S RESIGNATION

View Document

19/02/9319 February 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

05/01/925 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/02/9125 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/02/9114 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/02/914 February 1991 RETURN MADE UP TO 25/01/91; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/02/9012 February 1990 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/03

View Document

17/07/8917 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/8915 June 1989 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

06/06/896 June 1989 WD 23/05/89 AD 10/11/87--------- £ SI 98@1=98 £ IC 2/100

View Document

26/05/8926 May 1989 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/885 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/8710 September 1987 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/87

View Document

10/09/8710 September 1987 EXEMPTION FROM APPOINTING AUDITORS 250687

View Document

09/09/879 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/86

View Document

26/08/8726 August 1987 EXEMPTION FROM APPOINTING AUDITORS 061286

View Document

27/04/8727 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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