APPSPACE SOLUTIONS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

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

View Accounts

10/10/2410 October 2024 Accounts for a small company made up to 2023-12-31

View Document

25/04/2425 April 2024 Registration of charge 043461250001, created on 2024-04-25

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

09/08/239 August 2023 Accounts for a small company made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

28/12/2228 December 2022 Accounts for a small company made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

26/10/2126 October 2021 Accounts for a small company made up to 2020-12-31

View Document

10/06/1910 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED JEFFREY THOMAS CATE

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

17/08/1617 August 2016 SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW UNITED KINGDOM

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRANDON MILES / 16/08/2016

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 14/07/2016

View Document

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRANDON MILES / 26/06/2014

View Document

02/01/152 January 2015 SAIL ADDRESS CREATED

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, SECRETARY FLORENCE TERRY

View Document

02/01/152 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM CREATIVE INDUSTRIES CENTRE GLAISHER DRIVE WOLVERHAMPTON SCIENCE PARK WOLVERHAMPTON WEST MIDLANDS WV10 9TG

View Document

23/07/1423 July 2014 CORPORATE SECRETARY APPOINTED CORNHILL SECRETARIES LIMITED

View Document

23/07/1423 July 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/10/1311 October 2013 COMPANY NAME CHANGED DV FACTORY LIMITED CERTIFICATE ISSUED ON 11/10/13

View Document

07/10/137 October 2013 CHANGE OF NAME 17/09/2013

View Document

14/06/1314 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1331 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR THOMAS PHILIPPART DE FOY

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL TERRY

View Document

16/03/1216 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/04/1130 April 2011 DISS40 (DISS40(SOAD))

View Document

28/04/1128 April 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/04/1126 April 2011 FIRST GAZETTE

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRANDON MILES / 31/12/2009

View Document

27/10/1027 October 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 8 THE PLEASANCE LONDON SW15 5HF

View Document

27/04/0727 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 FIRST GAZETTE

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

31/12/0131 December 2001 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