Advanced company searchLink opens in new window

APPLAUD WEB SOLUTIONS LIMITED

Company number 04263555

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
07 Mar 2018 TM01 Termination of appointment of Ian David Shard as a director on 7 March 2018
07 Mar 2018 AP01 Appointment of Mr Patrick Alan Clarke as a director on 7 March 2018
23 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
14 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
01 Feb 2017 AA Total exemption full accounts made up to 30 April 2016
07 Sep 2016 CS01 Confirmation statement made on 2 August 2016 with updates
06 Aug 2016 TM01 Termination of appointment of Nicholas John Lambert as a director on 29 July 2016
06 Aug 2016 TM02 Termination of appointment of Nicholas John Lambert as a secretary on 29 July 2016
07 Jun 2016 AP01 Appointment of Mr Daniel John Tobin as a director on 6 June 2016
19 Feb 2016 AD01 Registered office address changed from C/O Orchard Information Systems Newcastle Technopole Kings Manor Newcastle upon Tyne NE1 6PA to 3rd Floor, Central Square Forth Street Newcastle upon Tyne NE1 3PJ on 19 February 2016
12 Oct 2015 AA Total exemption full accounts made up to 30 April 2015
14 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 640
03 Mar 2015 AA Total exemption full accounts made up to 30 April 2014
08 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 640
11 Feb 2014 AA Total exemption full accounts made up to 30 April 2013
22 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
21 Nov 2012 AA Full accounts made up to 30 April 2012
24 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
20 Dec 2011 AA01 Current accounting period extended from 31 December 2011 to 30 April 2012
31 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
01 Jul 2011 AP01 Appointment of Mr Ian David Shard as a director
30 Jun 2011 AD01 Registered office address changed from South Tees Business Centre Puddlers Road Middlesbrough TS6 6TL on 30 June 2011
29 Jun 2011 TM01 Termination of appointment of Phil Collerton as a director
29 Jun 2011 AP03 Appointment of Mr Nicholas John Lambert as a secretary