APPT ONLINE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewRegistered office address changed from 178 Shoreham Street Sheffield S1 4SQ England to Spaces Spaces 1 Concourse Way Sheffield S1 2BJ on 2025-08-06

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/11/2413 November 2024 Director's details changed for Mr Neill Andrew Birchenall on 2024-11-06

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

13/11/2413 November 2024 Director's details changed for Mr Philip Andrew Howden on 2024-11-06

View Document

13/11/2413 November 2024 Director's details changed for Mr Jonathan Bollinger on 2024-11-06

View Document

13/11/2413 November 2024 Director's details changed for Mrs Anna Louise Bollinger on 2024-11-06

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Registered office address changed from 178 Shoreham St Shoreham Street Sheffield S1 4SQ England to 178 Shoreham Street Sheffield S1 4SQ on 2023-01-31

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/11/2222 November 2022 Registration of charge 087644010001, created on 2022-11-18

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/12/2016 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 178 SHOREHAM STREET SHEFFIELD S1 4SQ

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA BOLLINGER / 15/01/2018

View Document

28/11/1728 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

17/11/1517 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/11/146 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

04/06/144 June 2014 CURREXT FROM 30/11/2014 TO 30/04/2015

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR NEILL ANDREW BIRCHENALL

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR PHILIP ANDREW HOWDEN

View Document

24/03/1424 March 2014 24/03/14 STATEMENT OF CAPITAL GBP 20

View Document

27/02/1427 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/02/1427 February 2014 COMPANY NAME CHANGED BOLLINGERCREATIVE LTD CERTIFICATE ISSUED ON 27/02/14

View Document

19/02/1419 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1419 February 2014 CHANGE OF NAME 14/02/2014

View Document

06/11/136 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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