APPLEMILL COMPUTING LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM C/O C/O MILLAR & BRYCE LIMITED 2 ANDERSON PLACE ANDERSON PLACE EDINBURGH EH6 5NP

View Document

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

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

View Accounts

10/11/1710 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

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

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/09/154 September 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH APPLETON-POWER

View Document

01/08/141 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR KENNETH ROBIN APPLETON-POWER

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM C/O SCOTTS COMPANY FORMATIONS 5 LOGIE MILL BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

19/08/1319 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/09/1218 September 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/08/1120 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/08/1021 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/10/098 October 2009 Annual return made up to 22 July 2009 with full list of shareholders

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/10/013 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/013 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/08/9813 August 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 22/07/96; FULL LIST OF MEMBERS

View Document

15/03/9615 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 22/07/95; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED

View Document

17/05/9517 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/10/9417 October 1994 RETURN MADE UP TO 22/07/94; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

27/07/9327 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9322 July 1993 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