APPLE VENDING & CATERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Registered office address changed from 8 Innovation Square Green Lane Industrial Estate Featherstone West Yorkshire WF7 6NX to Unit 9 Europa Boulevard Westbrook Warrington WA5 7ZB on 2025-05-08

View Document

08/05/258 May 2025 Confirmation statement made on 2025-03-24 with updates

View Document

25/04/2525 April 2025 Termination of appointment of Diane Hunter as a director on 2025-04-25

View Document

31/01/2531 January 2025 Termination of appointment of Jeffrey Spencer as a director on 2025-01-31

View Document

17/01/2517 January 2025 Notification of 2468 Limited as a person with significant control on 2024-10-29

View Document

17/01/2517 January 2025 Cessation of Diane Hunter as a person with significant control on 2024-10-29

View Document

17/01/2517 January 2025 Appointment of Mr Donal Garrihy as a secretary on 2025-01-17

View Document

17/01/2517 January 2025 Cessation of Jeffrey Spencer as a person with significant control on 2024-10-29

View Document

04/11/244 November 2024 Appointment of Mr Donal Garrihy as a director on 2024-11-01

View Document

01/11/241 November 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/04/2415 April 2024 Change of details for Mrs Diane Hunter as a person with significant control on 2023-07-23

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-24 with updates

View Document

12/10/2312 October 2023 Satisfaction of charge 1 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/08/2311 August 2023 Change of details for Mr Jeffrey Spencer as a person with significant control on 2023-08-10

View Document

11/08/2311 August 2023 Director's details changed for Mrs Diane Hunter on 2023-08-10

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-24 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/05/1825 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 24 September 2016

View Document

24/01/1724 January 2017 CURREXT FROM 24/09/2017 TO 30/09/2017

View Document

24/09/1624 September 2016 Annual accounts for year ending 24 Sep 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 24 September 2015

View Document

24/09/1524 September 2015 Annual accounts for year ending 24 Sep 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 24 September 2014

View Document

24/09/1424 September 2014 Annual accounts for year ending 24 Sep 2014

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 24 September 2013

View Document

01/04/141 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts for year ending 24 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 24 September 2012

View Document

09/04/139 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/04/123 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 24 September 2011

View Document

29/03/1129 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 24 September 2010

View Document

21/09/1021 September 2010 CURREXT FROM 31/03/2010 TO 24/09/2010

View Document

13/04/1013 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

13/04/1013 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 SAIL ADDRESS CREATED

View Document

02/07/092 July 2009 DIRECTOR APPOINTED DIANE HUNTER

View Document

02/07/092 July 2009 DIRECTOR APPOINTED JEFFREY SPENCER

View Document

02/07/092 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR ANNETTE STOGDEN

View Document

24/03/0924 March 2009 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