APPLELEAF ACCOUNTANCY AND TAX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewConfirmation statement made on 2025-10-09 with updates

View Document

26/04/2526 April 2025 Appointment of Mrs Cara-Jayne Portess as a director on 2025-04-01

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

05/10/245 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

05/10/245 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

25/06/2425 June 2024 Change of details for Mr Matthew Robert Portess as a person with significant control on 2024-06-04

View Document

25/06/2425 June 2024 Cessation of Robert Keith Smith as a person with significant control on 2024-06-04

View Document

18/06/2418 June 2024 Termination of appointment of Robert Keith Smith as a director on 2024-06-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Director's details changed for Mr Robert Keith Smith on 2022-10-03

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Change of details for Mr Robert Keith Smith as a person with significant control on 2022-03-03

View Document

03/03/223 March 2022 Change of details for Mr Matthew Robert Portess as a person with significant control on 2022-03-03

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/10/2017 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

11/06/2011 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 104182010001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/04/1826 April 2018 CESSATION OF CARA-JAYNE PORTESS AS A PSC

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT KEITH SMITH

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR ROBERT KEITH SMITH

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 35 APPLELEAF LANE BARTON-UPON-HUMBER DN18 5GP ENGLAND

View Document

09/04/189 April 2018 01/04/18 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARA-JAYNE PORTESS

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

29/05/1729 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

29/05/1729 May 2017 PREVSHO FROM 31/10/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 01/02/17 STATEMENT OF CAPITAL GBP 10

View Document

30/01/1730 January 2017 COMPANY NAME CHANGED BRIGHT IDEA (LINCS) LIMITED CERTIFICATE ISSUED ON 30/01/17

View Document

28/01/1728 January 2017 SECRETARY APPOINTED MRS CARA-JAYNE PORTESS

View Document

28/01/1728 January 2017 APPOINTMENT TERMINATED, DIRECTOR CARA-JAYNE PORTESS

View Document

28/01/1728 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT PORTESS / 16/01/2017

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 45 NURSERY CLOSE BARTON-UPON-HUMBER DN18 5LB UNITED KINGDOM

View Document

10/10/1610 October 2016 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