APPS PLUS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/03/245 March 2024 Registered office address changed from No 3 Mill Drive Forton Heath Montford Bridge Shrewsbury SY4 1HP to 71-75 Shelton Street London WC2H 9JQ on 2024-03-05

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

05/08/235 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/08/1821 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/08/1728 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/08/1627 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/01/164 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/01/152 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/12/139 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM YEW TREE HOUSE CORPORATION LANE SHREWSBURY SY1 2PA

View Document

04/01/134 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/01/1216 January 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/01/115 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/01/105 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRETT BARNARD / 04/01/2010

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

12/12/0712 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

01/01/071 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 1 DARWIN TERRACE MOUNTFIELDS SHREWSBURY SY3 8QQ

View Document

30/11/0430 November 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: 92 MAYFIELD CLOSE CATSHILL BROMSGROVE B61 0NP

View Document

22/12/0222 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: C/O ABC STANMORE PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ

View Document

08/03/028 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

21/02/0221 February 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 88 CLITHEROE AVENUE HARROW MIDDLESEX HA2 9UX

View Document

02/01/012 January 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9817 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/9817 September 1998 REGISTERED OFFICE CHANGED ON 17/09/98 FROM: 88 CLITHEROE AVENUE RAYNERS LANE HARROW MIDDLESEX HA2 9UX

View Document

24/07/9824 July 1998 REGISTERED OFFICE CHANGED ON 24/07/98 FROM: 15 ABBEY COURT ABBEY ROAD LONDON NW8 0AU

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 ACC. REF. DATE SHORTENED FROM 26/05/98 TO 30/11/97

View Document

27/05/9727 May 1997 AMENDING 88(2)R

View Document

19/02/9719 February 1997 COMPANY NAME CHANGED THRESHER CONSULTANTS LIMITED CERTIFICATE ISSUED ON 20/02/97

View Document

17/01/9717 January 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 26/05/98

View Document

30/12/9630 December 1996 NEW SECRETARY APPOINTED

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 SECRETARY RESIGNED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 REGISTERED OFFICE CHANGED ON 23/12/96 FROM: 40 BOW LANE LONDON EC4M 9DT

View Document

27/11/9627 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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