APPLICA RESOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Termination of appointment of Thomas Charles Penney as a director on 2024-07-09

View Document

15/07/2415 July 2024 Director's details changed for Mr Matthew James Halle on 2023-03-01

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

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

View Accounts

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

View Accounts

08/10/218 October 2021 Change of details for Applica Holdings Limited as a person with significant control on 2021-10-08

View Document

08/10/218 October 2021 Registered office address changed from 2nd Floor, Lowry Mill Lees Street Swinton Manchester M27 6DB England to Work.Life, Core Brown Street Manchester M2 1DH on 2021-10-08

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

10/04/1910 April 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APPLICA HOLDINGS LIMITED

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR THOMAS CHARLES PENNEY

View Document

11/12/1811 December 2018 CESSATION OF MATTHEW JAMES HALLE AS A PSC

View Document

07/08/187 August 2018 COMPANY NAME CHANGED RGM ENERGY SOLUTIONS LTD CERTIFICATE ISSUED ON 07/08/18

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113658660001

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 8 GREEN STREET WALSHAW BURY BL8 3BJ ENGLAND

View Document

16/05/1816 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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