APPOINTREE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Micro company accounts made up to 2024-12-31 |
03/02/253 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/08/2412 August 2024 | Micro company accounts made up to 2023-12-31 |
08/08/248 August 2024 | Change of details for Miss Jacqueline Anne Cotterhill as a person with significant control on 2024-08-08 |
08/08/248 August 2024 | Director's details changed for Miss Jacqueline Anne Cotterhill on 2024-08-08 |
23/05/2423 May 2024 | Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to Unit 4 Element Court Hilton Cross Business Park Wolverhampton WV10 7FE on 2024-05-23 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with updates |
25/01/2425 January 2024 | Change of details for Miss Jacqueline Anne Cotterhill as a person with significant control on 2024-01-25 |
25/01/2425 January 2024 | Director's details changed for Miss Jacqueline Anne Cotterhill on 2024-01-25 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
28/09/2328 September 2023 | Statement of capital following an allotment of shares on 2023-03-01 |
23/02/2323 February 2023 | Registered office address changed from Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2023-02-23 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-01 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-01 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Micro company accounts made up to 2020-12-31 |
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 |
15/08/1915 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/09/186 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/02/161 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/02/153 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/02/1411 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/09/1318 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
15/02/1315 February 2013 | PREVSHO FROM 28/02/2013 TO 31/12/2012 |
05/02/135 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
23/01/1323 January 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCDOUGALL |
23/01/1323 January 2013 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARRISON |
15/01/1315 January 2013 | REGISTERED OFFICE CHANGED ON 15/01/2013 FROM WELLSBOURNE HOUSE 1157 WARWICK ROAD ACOCKS GREEN BIRMINGHAM B27 6RG UNITED KINGDOM |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
08/03/128 March 2012 | DIRECTOR APPOINTED MRS JACQUELINE COTTERHILL |
01/02/121 February 2012 | 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