APPLELEC GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/10/249 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
23/08/2323 August 2023 | Total exemption full accounts made up to 2022-12-31 |
08/02/238 February 2023 | Memorandum and Articles of Association |
08/02/238 February 2023 | Resolutions |
08/02/238 February 2023 | Resolutions |
08/02/238 February 2023 | Resolutions |
08/02/238 February 2023 | Resolutions |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/02/224 February 2022 | Termination of appointment of Jonathan Bradley as a director on 2022-01-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/10/2124 October 2021 | Memorandum and Articles of Association |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Change of share class name or designation |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-03 with updates |
21/10/2121 October 2021 | Statement of capital following an allotment of shares on 2021-03-08 |
14/10/2114 October 2021 | Cessation of Paul Jeremy Stothers as a person with significant control on 2021-08-11 |
14/10/2114 October 2021 | Notification of Applelec Trustees Limited as a person with significant control on 2021-08-11 |
14/10/2114 October 2021 | Cessation of Ian Mark Drinkwater as a person with significant control on 2021-08-11 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
21/06/2121 June 2021 | Appointment of Mr Jonathan Bradley as a director on 2021-06-17 |
21/06/2121 June 2021 | Appointment of Mr Carl Eastwood as a director on 2021-06-17 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/07/1923 July 2019 | COMPANY NAME CHANGED VERTICAL CORPORATION LIMITED CERTIFICATE ISSUED ON 23/07/19 |
18/02/1918 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEREMY STOTHERS / 18/02/2019 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM APPLEBY HOUSE WALKER TERRACE BRADFORD BD4 7HP |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/10/1515 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/10/1423 October 2014 | SAIL ADDRESS CREATED |
23/10/1423 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/10/1318 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
28/08/1328 August 2013 | REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/10/123 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/02/1115 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK DRINKWATER / 14/02/2011 |
10/11/1010 November 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK DRINKWATER / 15/07/2010 |
15/07/1015 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN MARK DRINKWATER / 15/07/2010 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEREMY STOTHERS / 15/07/2010 |
26/10/0926 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/03/095 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STOTHERS / 21/10/2008 |
05/03/095 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN DRINKWATER / 21/10/2008 |
24/02/0924 February 2009 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/12/0720 December 2007 | RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS |
24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
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 |
24/01/0624 January 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 |
24/01/0624 January 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/01/0624 January 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/01/0624 January 2006 | NEW DIRECTOR APPOINTED |
24/01/0624 January 2006 | REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 3 GROVE PARK COURT SKIPTON ROAD HARROGATE NORTH YORKSHIRE HG1 4DP |
24/01/0624 January 2006 | NEW DIRECTOR APPOINTED |
20/01/0620 January 2006 | REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 3 MARLBOROUGH ROAD LANCING SUSSEX BN15 8UF |
15/01/0615 January 2006 | DIRECTOR RESIGNED |
15/01/0615 January 2006 | SECRETARY RESIGNED |
03/10/053 October 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