APPLETON SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

28/02/2428 February 2024 Certificate of change of name

View Document

28/02/2428 February 2024 Appointment of Mrs Lynda Cunningham as a director on 2024-02-28

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

18/12/2218 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

25/04/1625 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDA CUNNINGHAM / 01/01/2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CULTON CUNNINGHAM / 01/01/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM STATION ROAD GARAGES 42-48 STATION ROAD NORTHWICH CHESHIRE CW9 5RB ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM FIRTREE CLOSE STRETTON WARRINGTON CHESHIRE WA4 4NB

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CULTON CUNNINGHAM / 29/03/2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNDA CUNNINGHAM / 29/03/2010

View Document

16/12/0916 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 5A THE COMMON, PARBOLD WIGAN LANCS WN8 7HA

View Document

08/04/088 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 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