APPLY MOBILE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/01/2522 January 2025 Statement of capital following an allotment of shares on 2025-01-21

View Document

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

View Accounts

16/10/2416 October 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Memorandum and Articles of Association

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

14/06/2314 June 2023 Withdrawal of a person with significant control statement on 2023-06-14

View Document

14/06/2314 June 2023 Notification of Timothy James Scruby Barker as a person with significant control on 2023-05-15

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2023-05-15

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

07/03/237 March 2023 Registered office address changed from 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 2023-03-07

View Document

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

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

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

View Accounts

12/10/2112 October 2021 Termination of appointment of Christopher Miles Russell as a director on 2021-10-07

View Document

30/07/2130 July 2021 Appointment of Mr Gary Read as a director on 2021-07-29

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

05/11/205 November 2020 ADOPT ARTICLES 16/10/2020

View Document

05/11/205 November 2020 ARTICLES OF ASSOCIATION

View Document

28/10/2028 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

07/04/207 April 2020 05/08/19 STATEMENT OF CAPITAL GBP 186.04

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN GILES

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR ALAN MARK GILES

View Document

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

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 17/06/19 STATEMENT OF CAPITAL GBP 185.37

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR HENRI SUNDELIN

View Document

05/02/195 February 2019 01/11/18 STATEMENT OF CAPITAL GBP 184.33

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER MILES RUSSELL

View Document

10/01/1910 January 2019 01/11/18 STATEMENT OF CAPITAL GBP 184.17

View Document

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

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 30/01/18 STATEMENT OF CAPITAL GBP 179.72

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL HOOPER

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR PAUL RAMSAY SPENCE

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR KYM HUDSON

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES

View Document

07/11/177 November 2017 30/10/17 STATEMENT OF CAPITAL GBP 175.56

View Document

06/06/176 June 2017 30/05/17 STATEMENT OF CAPITAL GBP 145.56

View Document

15/05/1715 May 2017 02/05/17 STATEMENT OF CAPITAL GBP 145.06

View Document

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR TIMOTHY JAMES BARKER

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR MICHAEL DUDLEY MORAN DAVIES

View Document

31/01/1731 January 2017 20/01/17 STATEMENT OF CAPITAL GBP 143.86

View Document

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

View Accounts

21/12/1621 December 2016 21/12/16 STATEMENT OF CAPITAL GBP 139.66

View Document

30/09/1630 September 2016 01/08/16 STATEMENT OF CAPITAL GBP 123.58

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR HENRI PETTERI SUNDELIN

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SHAKESHAFT

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR PAUL SHAKESHAFT / 09/02/2016

View Document

10/02/1610 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MCDERMOTT / 09/02/2016

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MRS KYM HUDSON

View Document

12/01/1612 January 2016 17/11/15 STATEMENT OF CAPITAL GBP 119.98

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM C/O NORTHLINE BUSINESS CONSULTANTS LTD 3-4 WHARFSIDE THE BOATYARD WORSLEY MANCHESTER M28 2WN ENGLAND

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM C/O NORTHLINE BUSINESS CONSULTANTS LTD THE CLARENDON CENTRE 38 CLARENDON ROAD ECCLES MANCHESTER M30 9ES

View Document

21/10/1521 October 2015 SUB-DIVISION 29/09/15

View Document

21/10/1521 October 2015 SUB-DIVISION OF SHARES 29/09/2015

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR NIGEL PHILIP HOOPER

View Document

16/02/1516 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR PAUL SHAKESHAFT / 18/08/2014

View Document

19/09/1419 September 2014 17/09/14 STATEMENT OF CAPITAL GBP 113

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MCDERMOTT / 06/02/2014

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR PAUL SHAKESHAFT / 06/02/2014

View Document

14/02/1414 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/12/1320 December 2013 11/11/13 STATEMENT OF CAPITAL GBP 100

View Document

15/10/1315 October 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

15/10/1315 October 2013 11/10/13 STATEMENT OF CAPITAL GBP 90

View Document

20/02/1320 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KANE

View Document

15/05/1215 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

02/03/122 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

12/10/1112 October 2011 SECOND FILING FOR FORM SH01

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY CRAIG MCDERMOTT

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 5 UNION CLOSE ORRELL WIGAN WN5 8UX ENGLAND

View Document

28/09/1128 September 2011 PREVSHO FROM 28/02/2012 TO 31/08/2011

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR ANTHONY JOHN KANE

View Document

18/08/1118 August 2011 18/08/11 STATEMENT OF CAPITAL GBP 100

View Document

28/06/1128 June 2011 COMPANY NAME CHANGED QUADSEC (UK) LTD CERTIFICATE ISSUED ON 28/06/11

View Document

28/06/1128 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/117 February 2011 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