APPLY STRUCTURE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-04-23 with no updates |
22/07/2422 July 2024 | Total exemption full accounts made up to 2024-04-30 |
01/07/241 July 2024 | Purchase of own shares. |
14/06/2414 June 2024 | Resolutions |
14/06/2414 June 2024 | Resolutions |
13/06/2413 June 2024 | Cancellation of shares. Statement of capital on 2023-12-20 |
06/05/246 May 2024 | Confirmation statement made on 2024-04-23 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
21/03/2421 March 2024 | Change of details for Mr Anthony Richard Pearce as a person with significant control on 2024-03-21 |
21/03/2421 March 2024 | Change of details for Mr Stuart Edward King as a person with significant control on 2024-03-21 |
21/03/2421 March 2024 | Termination of appointment of David Graham Barber as a director on 2023-12-31 |
21/03/2421 March 2024 | Cessation of David Graham Barber as a person with significant control on 2023-12-31 |
12/01/2412 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-23 with no updates |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
23/04/2223 April 2022 | Confirmation statement made on 2022-04-23 with no updates |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/02/2115 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
16/01/2016 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | REGISTERED OFFICE CHANGED ON 23/05/2019 FROM THE OLD DUTCH BARN WESTEND STONEHOUSE GLOUCESTERSHIRE GL10 3GE ENGLAND |
23/05/1923 May 2019 | REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 7.01 THE DECO BUILDING PAINTWORKS BRISTOL BS4 3EH ENGLAND |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
14/12/1814 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
01/02/181 February 2018 | REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 5 MONMOUTH PLACE BATH SOMERSET BA1 2AT ENGLAND |
24/04/1724 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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