APPLE VENDING & CATERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Registered office address changed from 8 Innovation Square Green Lane Industrial Estate Featherstone West Yorkshire WF7 6NX to Unit 9 Europa Boulevard Westbrook Warrington WA5 7ZB on 2025-05-08 |
08/05/258 May 2025 | Confirmation statement made on 2025-03-24 with updates |
25/04/2525 April 2025 | Termination of appointment of Diane Hunter as a director on 2025-04-25 |
31/01/2531 January 2025 | Termination of appointment of Jeffrey Spencer as a director on 2025-01-31 |
17/01/2517 January 2025 | Notification of 2468 Limited as a person with significant control on 2024-10-29 |
17/01/2517 January 2025 | Cessation of Diane Hunter as a person with significant control on 2024-10-29 |
17/01/2517 January 2025 | Appointment of Mr Donal Garrihy as a secretary on 2025-01-17 |
17/01/2517 January 2025 | Cessation of Jeffrey Spencer as a person with significant control on 2024-10-29 |
04/11/244 November 2024 | Appointment of Mr Donal Garrihy as a director on 2024-11-01 |
01/11/241 November 2024 | Current accounting period extended from 2024-09-30 to 2024-12-31 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-09-30 |
15/04/2415 April 2024 | Change of details for Mrs Diane Hunter as a person with significant control on 2023-07-23 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-24 with updates |
12/10/2312 October 2023 | Satisfaction of charge 1 in full |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
11/08/2311 August 2023 | Change of details for Mr Jeffrey Spencer as a person with significant control on 2023-08-10 |
11/08/2311 August 2023 | Director's details changed for Mrs Diane Hunter on 2023-08-10 |
15/06/2315 June 2023 | Total exemption full accounts made up to 2022-09-30 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-24 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-09-30 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-24 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/06/2011 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/06/1925 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/05/1825 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 24 September 2016 |
24/01/1724 January 2017 | CURREXT FROM 24/09/2017 TO 30/09/2017 |
24/09/1624 September 2016 | Annual accounts for year ending 24 Sep 2016 |
29/03/1629 March 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 24 September 2015 |
24/09/1524 September 2015 | Annual accounts for year ending 24 Sep 2015 |
24/03/1524 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 24 September 2014 |
24/09/1424 September 2014 | Annual accounts for year ending 24 Sep 2014 |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 24 September 2013 |
01/04/141 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts for year ending 24 Sep 2013 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 24 September 2012 |
09/04/139 April 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
29/11/1229 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/04/123 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 24 September 2011 |
29/03/1129 March 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 24 September 2010 |
21/09/1021 September 2010 | CURREXT FROM 31/03/2010 TO 24/09/2010 |
13/04/1013 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
13/04/1013 April 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
13/04/1013 April 2010 | SAIL ADDRESS CREATED |
02/07/092 July 2009 | DIRECTOR APPOINTED DIANE HUNTER |
02/07/092 July 2009 | DIRECTOR APPOINTED JEFFREY SPENCER |
02/07/092 July 2009 | LOCATION OF REGISTER OF MEMBERS |
02/07/092 July 2009 | APPOINTMENT TERMINATED DIRECTOR ANNETTE STOGDEN |
24/03/0924 March 2009 | 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