Download leads from Nexok and grow your business. Find out more

Applaud Solutions UK Ltd

Documents

Total Documents80
Total Pages434

Filing History

4 January 2024Confirmation statement made on 23 December 2023 with no updates
25 September 2023Total exemption full accounts made up to 31 December 2022
30 December 2022Confirmation statement made on 23 December 2022 with no updates
15 September 2022Total exemption full accounts made up to 31 December 2021
23 December 2021Confirmation statement made on 23 December 2021 with no updates
30 September 2021Total exemption full accounts made up to 31 December 2020
16 March 2021Confirmation statement made on 23 December 2020 with updates
11 March 2021Registration of charge 067795570001, created on 5 March 2021
22 January 2021Sub-division of shares on 2 December 2020
24 December 2020Resolutions
  • RES13 ‐ Subdivision 02/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
24 December 2020Memorandum and Articles of Association
15 May 2020Total exemption full accounts made up to 31 December 2019
7 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
6 February 2020Change of share class name or designation
3 January 2020Confirmation statement made on 23 December 2019 with no updates
17 September 2019Total exemption full accounts made up to 31 December 2018
27 December 2018Confirmation statement made on 23 December 2018 with no updates
3 July 2018Total exemption full accounts made up to 31 December 2017
28 December 2017Confirmation statement made on 23 December 2017 with no updates
4 September 2017Total exemption full accounts made up to 31 December 2016
4 September 2017Total exemption full accounts made up to 31 December 2016
29 December 2016Confirmation statement made on 23 December 2016 with updates
29 December 2016Confirmation statement made on 23 December 2016 with updates
7 September 2016Total exemption small company accounts made up to 31 December 2015
7 September 2016Total exemption small company accounts made up to 31 December 2015
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 200
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 200
25 February 2015Total exemption small company accounts made up to 31 December 2014
25 February 2015Total exemption small company accounts made up to 31 December 2014
30 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 200
30 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 200
21 March 2014Total exemption small company accounts made up to 31 December 2013
21 March 2014Total exemption small company accounts made up to 31 December 2013
31 December 2013Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England on 31 December 2013
31 December 2013Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England on 31 December 2013
31 December 2013Registered office address changed from Suite 1011 Northway House 1379 High Road Whetstone London N20 9LP on 31 December 2013
31 December 2013Registered office address changed from Suite 1011 Northway House 1379 High Road Whetstone London N20 9LP on 31 December 2013
31 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 200
31 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 200
4 September 2013Total exemption full accounts made up to 31 December 2012
4 September 2013Total exemption full accounts made up to 31 December 2012
18 July 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 200
18 July 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 200
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders
7 September 2012Total exemption small company accounts made up to 31 December 2011
7 September 2012Total exemption small company accounts made up to 31 December 2011
9 July 2012Secretary's details changed for Duncan Casemore on 9 July 2012
9 July 2012Secretary's details changed for Duncan Casemore on 9 July 2012
9 July 2012Secretary's details changed for Duncan Casemore on 9 July 2012
9 July 2012Director's details changed for Duncan Casemore on 9 July 2012
9 July 2012Director's details changed for Duncan Casemore on 9 July 2012
9 July 2012Director's details changed for Duncan Casemore on 9 July 2012
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
3 June 2011Total exemption small company accounts made up to 31 December 2010
3 June 2011Total exemption small company accounts made up to 31 December 2010
21 January 2011Annual return made up to 23 December 2010 with a full list of shareholders
21 January 2011Annual return made up to 23 December 2010 with a full list of shareholders
4 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
4 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
4 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
7 September 2010Total exemption small company accounts made up to 31 December 2009
7 September 2010Total exemption small company accounts made up to 31 December 2009
16 January 2010Annual return made up to 23 December 2009 with a full list of shareholders
16 January 2010Annual return made up to 23 December 2009 with a full list of shareholders
12 March 2009Company name changed appsolute LIMITED\certificate issued on 13/03/09
12 March 2009Company name changed appsolute LIMITED\certificate issued on 13/03/09
27 January 2009Ad 23/12/08\gbp si 1@1=1\gbp ic 1/2\
27 January 2009Ad 23/12/08\gbp si 1@1=1\gbp ic 1/2\
20 January 2009Director and secretary appointed duncan casemore
20 January 2009Director appointed ivan harding
20 January 2009Registered office changed on 20/01/2009 from suite 1011, northway house 1379 high road whetstone london N20 9LP
20 January 2009Director and secretary appointed duncan casemore
20 January 2009Director appointed ivan harding
20 January 2009Registered office changed on 20/01/2009 from suite 1011, northway house 1379 high road whetstone london N20 9LP
24 December 2008Appointment terminated director yomtov jacobs
24 December 2008Appointment terminated director yomtov jacobs
23 December 2008Incorporation
23 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing