APPLEBAYS AFTERSCHOOL LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 Confirmation statement made on 2025-08-02 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-02-28

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

15/02/2315 February 2023 Change of details for Mrs Amy Joanne Morton as a person with significant control on 2023-02-10

View Document

10/02/2310 February 2023 Registered office address changed from 5 Smiddy Brae 5 Smiddy Brae Fowlis Dundee Angus DD2 5SD Scotland to 5 Smiddy Brae Fowlis Dundee Angus DD2 5SD on 2023-02-10

View Document

10/02/2310 February 2023 Change of details for Miss Amy Joanne Morton as a person with significant control on 2018-08-29

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM ST CYPRIANS SCOTTISH EPISCOPAL CHURCH BEECH ROAD, LENZIE KIRKINTILLOCH GLASGOW G66 4HN

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY JOANNE KINGSTON / 29/06/2018

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY JOANNE MORTON / 29/08/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/10/174 October 2017 28/02/17 UNAUDITED ABRIDGED

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR DEBBIE LAWRENCE

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY JOANNE KINGSTON / 10/08/2017

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY KINGSTON

View Document

24/08/1724 August 2017 CESSATION OF DEBORAH LAWRENCE AS A PSC

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

01/08/171 August 2017 01/03/16 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/09/1530 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

04/05/154 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/04/151 April 2015 PREVEXT FROM 30/09/2014 TO 28/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/10/143 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 8 FOXGLOVE GARDENS WOODILEE VILLAGE LENZIE GLASGOW G66 3NT

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM LENZIE OLD PARISH CHURCH GARNGABER AVENUE, LENZIE KIRKINTILLOCH GLASGOW G66 4LJ UNITED KINGDOM

View Document

19/09/1319 September 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