APPLAUD WEB SOLUTIONS LIMITED

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 3RD FLOOR, CENTRAL SQUARE FORTH STREET NEWCASTLE UPON TYNE NE1 3PJ ENGLAND

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK CLARKE

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR ROMAN TELERMAN

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR JOHN ADLER ENSIGN

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK BALMBRA

View Document

24/12/1924 December 2019 02/08/01 STATEMENT OF CAPITAL GBP 640

View Document

09/12/199 December 2019 02/08/01 STATEMENT OF CAPITAL GBP 640

View Document

15/11/1915 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR MARK SCOTT BALMBRA

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL TOBIN

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

27/06/1927 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR PATRICK ALAN CLARKE

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAN SHARD

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

01/02/171 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

06/08/166 August 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS LAMBERT

View Document

06/08/166 August 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LAMBERT

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR DANIEL JOHN TOBIN

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM C/O ORCHARD INFORMATION SYSTEMS NEWCASTLE TECHNOPOLE KINGS MANOR NEWCASTLE UPON TYNE NE1 6PA

View Document

12/10/1512 October 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

14/08/1514 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

03/03/153 March 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

08/08/148 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

11/02/1411 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

22/08/1322 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

24/08/1224 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

20/12/1120 December 2011 CURREXT FROM 31/12/2011 TO 30/04/2012

View Document

31/08/1131 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR IAN DAVID SHARD

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM SOUTH TEES BUSINESS CENTRE PUDDLERS ROAD MIDDLESBROUGH TS6 6TL

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR NICHOLAS JOHN LAMBERT

View Document

29/06/1129 June 2011 SECRETARY APPOINTED MR NICHOLAS JOHN LAMBERT

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR AIDAN HUGHES

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR PHIL COLLERTON

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SHEPERIA

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY AIDAN HUGHES

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHEPERIA / 02/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHIL COLLERTON / 02/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/11/085 November 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/08/086 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/0622 December 2006 COMPANY NAME CHANGED XPANSYS LIMITED CERTIFICATE ISSUED ON 22/12/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

03/02/063 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 CONVE 02/06/05

View Document

18/06/0518 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/0518 June 2005 CONVERSION 02/06/05

View Document

31/05/0531 May 2005 £ IC 402/350 06/05/05 £ SR 52@1=52

View Document

18/05/0518 May 2005 PURCHASE OF SHARE AUTH 14/04/05

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/08/0417 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/10/032 October 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

24/02/0324 February 2003 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/01/03

View Document

07/01/037 January 2003 £ NC 100/1000 19/12/0

View Document

07/01/037 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/037 January 2003 RE: DIVIDEND 19/12/02

View Document

07/01/037 January 2003 NC INC ALREADY ADJUSTED 19/12/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 SECRETARY RESIGNED

View Document

02/08/012 August 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