SPLENDID APPLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/09/2515 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 03/02/253 February 2025 | Confirmation statement made on 2025-01-22 with updates |
| 21/01/2521 January 2025 | Director's details changed for Mr Michael Stephen Angrave on 2025-01-20 |
| 21/01/2521 January 2025 | Change of details for Mr Michael Stephen Angrave as a person with significant control on 2025-01-20 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 21/08/2421 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 01/02/241 February 2024 | Confirmation statement made on 2024-01-22 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 26/01/2326 January 2023 | Confirmation statement made on 2023-01-22 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 02/02/222 February 2022 | Confirmation statement made on 2022-01-22 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 16/12/2116 December 2021 | Purchase of own shares. |
| 15/12/2115 December 2021 | Cessation of A Person with Significant Control as a person with significant control on 2021-10-27 |
| 13/12/2113 December 2021 | Change of details for Mr Michael Stephen Angrave as a person with significant control on 2021-10-27 |
| 13/12/2113 December 2021 | Termination of appointment of Lee Alan Hancock as a director on 2021-10-27 |
| 23/11/2123 November 2021 | Resolutions |
| 23/11/2123 November 2021 | Cancellation of shares. Statement of capital on 2021-10-27 |
| 23/11/2123 November 2021 | Resolutions |
| 01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/08/2021 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
| 27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
| 28/02/1728 February 2017 | REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 5 HIGH STREET SILEBY LOUGHBOROUGH LEICESTERSHIRE LE12 7RX ENGLAND |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 42 GLEBE STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1JR |
| 04/02/164 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
| 04/02/164 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALAN HANCOCK / 25/01/2016 |
| 04/02/164 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN ANGRAVE / 25/01/2016 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 13/01/1513 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 03/11/143 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN ANGRAVE / 29/10/2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 03/01/143 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 19/04/1319 April 2013 | REGISTERED OFFICE CHANGED ON 19/04/2013 FROM ROSE VILLA 42 GLEBE STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1JR UNITED KINGDOM |
| 04/01/134 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 23/12/1123 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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