APPS2DATA (HOLDINGS) LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Secretary's details changed for Walter Tyser on 2025-04-08

View Document

16/04/2516 April 2025 Director's details changed for Walter Tyser on 2025-04-08

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

31/03/2531 March 2025 Resolutions

View Document

27/03/2527 March 2025 Memorandum and Articles of Association

View Document

14/01/2514 January 2025 Sub-division of shares on 2024-11-20

View Document

14/01/2514 January 2025 Resolutions

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2023-11-29

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

20/04/2320 April 2023 Director's details changed for Walter Tyser on 2023-04-20

View Document

20/04/2320 April 2023 Secretary's details changed for Walter Tyser on 2023-04-20

View Document

22/02/2322 February 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2022-09-16

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/05/156 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM
SUMMER HILL HOUSE PENCAITLAND
TRANENT
EAST LOTHIAN
EH34 5BD

View Document

05/01/155 January 2015 COMPANY NAME CHANGED TLM1ST LIMITED
CERTIFICATE ISSUED ON 05/01/15

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER TYSER

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM
16 CHARLOTTE SQUARE
EDINBURGH
EH2 4DF

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, SECRETARY D M COMPANY SERVICES LIMITED

View Document

10/05/1310 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 COMPANY NAME CHANGED INTERROGATING COMMUNICATIONS LIMITED
CERTIFICATE ISSUED ON 29/01/13

View Document

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/04/1213 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/04/1120 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM
15 ATHOLL CRESCENT
EDINBURGH
MIDLOTHIAN
EH3 8HA

View Document

18/08/1018 August 2010 CORPORATE SECRETARY APPOINTED D M COMPANY SERVICES LIMITED

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED

View Document

05/07/105 July 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HUGH TYSER / 01/04/2010

View Document

01/07/101 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRODIES SECRETARIAL SERVICES LIMITED / 01/04/2010

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/05/089 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM:
SCOTIA HOUSE
CASTLE BUSINESS PARK
STIRLING
STIRLINGSHIRE FK9 4TZ

View Document

20/06/0720 June 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM:
15 ATHOLL CRESCENT
EDINBURGH
MIDLOTHIAN EH3 8HA

View Document

04/05/064 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM:
72 NORTHUMBERLAND STREET
EDINBURGH
EH3 6JG

View Document

05/05/045 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 COMPANY NAME CHANGED
INTELLIGENT COMMUNICATIONS MANAG
EMENT LIMITED
CERTIFICATE ISSUED ON 23/05/03

View Document

15/05/0315 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

28/04/0328 April 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/04/0324 April 2003 COMPANY NAME CHANGED
POUNDWORD LIMITED
CERTIFICATE ISSUED ON 24/04/03

View Document

24/04/0324 April 2003 REGISTERED OFFICE CHANGED ON 24/04/03 FROM:
24 GREAT KING STREET
EDINBURGH
MIDLOTHIAN
EH3 6QN

View Document

24/04/0324 April 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 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