APPLEWOOD DATA SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
| 14/04/2514 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 24/03/2524 March 2025 | Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE to 5/6 Salmon Fields Business Village Oldham Lancashire OL2 6HT on 2025-03-24 |
| 23/12/2423 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 19/04/2419 April 2024 | Confirmation statement made on 2024-04-04 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/06/2326 June 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 24/04/2324 April 2023 | Confirmation statement made on 2023-04-04 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/11/2229 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-04-04 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/11/2117 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/12/2011 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/08/1930 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/12/1813 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 04/04/184 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETE MORAN |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
| 04/04/184 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE BETH MORAN |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/08/1714 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/04/165 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/05/1512 May 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/04/147 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
| 27/02/1427 February 2014 | REGISTERED OFFICE CHANGED ON 27/02/2014 FROM SADLER HOUSE, 14-16 SADLER STREET, MIDDLETON MANCHESTER M24 5UJ |
| 08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/04/1324 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
| 27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 25/04/1225 April 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
| 19/04/1219 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PETER RAYMOND MORAN / 19/04/2012 |
| 17/11/1117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/05/116 May 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
| 26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 30/04/1030 April 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
| 25/02/1025 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / JANE MORAN / 15/02/2010 |
| 25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER RAYMOND MORAN / 15/02/2010 |
| 18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 30/04/0930 April 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
| 02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 01/05/081 May 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
| 17/08/0717 August 2007 | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS |
| 22/07/0722 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 05/04/065 April 2006 | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS |
| 26/04/0526 April 2005 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
| 04/04/054 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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