APPLETREE FINANCIAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewPurchase of own shares.

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

22/04/2522 April 2025 Cancellation of shares. Statement of capital on 2025-03-31

View Document

22/04/2522 April 2025 Director's details changed for David Peter Gallagher on 2025-04-22

View Document

14/04/2514 April 2025 Resolutions

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

02/04/252 April 2025 Registration of charge 056391430002, created on 2025-04-01

View Document

01/04/251 April 2025 Notification of Michael Leonard Shaw as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Notification of Jason David Alderson as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Cessation of David Peter Gallagher as a person with significant control on 2025-03-31

View Document

28/03/2528 March 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Satisfaction of charge 056391430001 in full

View Document

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

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Secretary's details changed for David Peter Gallagher on 2023-02-09

View Document

09/02/239 February 2023 Change of details for Mr David Peter Gallagher as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for David Peter Gallagher on 2023-02-09

View Document

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

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

25/10/2225 October 2022 Memorandum and Articles of Association

View Document

25/10/2225 October 2022 Change of share class name or designation

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Change of details for Mr David Peter Gallagher as a person with significant control on 2020-03-20

View Document

25/10/2225 October 2022 Statement of company's objects

View Document

27/09/2227 September 2022 Previous accounting period shortened from 2022-06-29 to 2021-12-31

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/12/208 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 5 CRESCENT EAST THORNTON CLEVELEYS LANCASHIRE FY5 3LJ

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR MICHAEL SHAW

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR JASON ALDERSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

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

View Document

18/12/1818 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

25/09/1825 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

06/07/186 July 2018 CESSATION OF NICOLA GALLAGHER AS A PSC

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA GALLAGHER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MRS NICOLA GALLAGHER

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANTON ROSENFIELD

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056391430001

View Document

18/12/1318 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/12/108 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON ROSENFIELD / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER GALLAGHER / 01/10/2009

View Document

02/12/092 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

15/02/0615 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

29/11/0529 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document


More Company Information