APPLELEC GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/249 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Memorandum and Articles of Association

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Termination of appointment of Jonathan Bradley as a director on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Change of share class name or designation

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-03-08

View Document

14/10/2114 October 2021 Cessation of Paul Jeremy Stothers as a person with significant control on 2021-08-11

View Document

14/10/2114 October 2021 Notification of Applelec Trustees Limited as a person with significant control on 2021-08-11

View Document

14/10/2114 October 2021 Cessation of Ian Mark Drinkwater as a person with significant control on 2021-08-11

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Appointment of Mr Jonathan Bradley as a director on 2021-06-17

View Document

21/06/2121 June 2021 Appointment of Mr Carl Eastwood as a director on 2021-06-17

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 COMPANY NAME CHANGED VERTICAL CORPORATION LIMITED CERTIFICATE ISSUED ON 23/07/19

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEREMY STOTHERS / 18/02/2019

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM APPLEBY HOUSE WALKER TERRACE BRADFORD BD4 7HP

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/10/1515 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/10/1423 October 2014 SAIL ADDRESS CREATED

View Document

23/10/1423 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/10/1318 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/123 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK DRINKWATER / 14/02/2011

View Document

10/11/1010 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK DRINKWATER / 15/07/2010

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MARK DRINKWATER / 15/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEREMY STOTHERS / 15/07/2010

View Document

26/10/0926 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STOTHERS / 21/10/2008

View Document

05/03/095 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN DRINKWATER / 21/10/2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: TENNANT LAND PARTNERS CHARTERED ACCOUNTANTS 3 GROVE PARK COURT SKIPTON ROAD HARROGATE HG1 4DP

View Document

24/01/0624 January 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 3 GROVE PARK COURT SKIPTON ROAD HARROGATE NORTH YORKSHIRE HG1 4DP

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 3 MARLBOROUGH ROAD LANCING SUSSEX BN15 8UF

View Document

15/01/0615 January 2006 DIRECTOR RESIGNED

View Document

15/01/0615 January 2006 SECRETARY RESIGNED

View Document

03/10/053 October 2005 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