APPLICA RESOURCING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
09/08/249 August 2024 | Total exemption full accounts made up to 2023-12-31 |
18/07/2418 July 2024 | Termination of appointment of Thomas Charles Penney as a director on 2024-07-09 |
15/07/2415 July 2024 | Director's details changed for Mr Matthew James Halle on 2023-03-01 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/10/218 October 2021 | Change of details for Applica Holdings Limited as a person with significant control on 2021-10-08 |
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 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-15 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
10/04/1910 April 2019 | PREVSHO FROM 31/05/2019 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/12/1811 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APPLICA HOLDINGS LIMITED |
11/12/1811 December 2018 | DIRECTOR APPOINTED MR THOMAS CHARLES PENNEY |
11/12/1811 December 2018 | CESSATION OF MATTHEW JAMES HALLE AS A PSC |
07/08/187 August 2018 | COMPANY NAME CHANGED RGM ENERGY SOLUTIONS LTD CERTIFICATE ISSUED ON 07/08/18 |
07/08/187 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113658660001 |
19/07/1819 July 2018 | REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 8 GREEN STREET WALSHAW BURY BL8 3BJ ENGLAND |
16/05/1816 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of APPLICA RESOURCING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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