- Company Overview for APPSPACE SOLUTIONS LIMITED (04346125)
- Filing history for APPSPACE SOLUTIONS LIMITED (04346125)
- People for APPSPACE SOLUTIONS LIMITED (04346125)
- Charges for APPSPACE SOLUTIONS LIMITED (04346125)
- More for APPSPACE SOLUTIONS LIMITED (04346125)
| 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) |
|---|---|---|---|
| 13 Apr 2017 | AP01 | Appointment of Jeffrey Thomas Cate as a director on 1 April 2017 | |
| 09 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
| 17 Aug 2016 | AD02 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ | |
| 16 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
| 16 Aug 2016 | CH01 | Director's details changed for Brandon Miles on 16 August 2016 | |
| 16 Aug 2016 | CH04 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 | |
| 15 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
| 02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
| 02 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
| 02 Jan 2015 | AD03 | Register(s) moved to registered inspection location 8 Baden Place Crosby Row London SE1 1YW | |
| 02 Jan 2015 | AD02 | Register inspection address has been changed to 8 Baden Place Crosby Row London SE1 1YW | |
| 02 Jan 2015 | CH01 | Director's details changed for Brandon Miles on 26 June 2014 | |
| 02 Jan 2015 | TM02 | Termination of appointment of Florence Jane Terry as a secretary on 13 July 2014 | |
| 10 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
| 23 Jul 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-07-23
|
|
| 23 Jul 2014 | AP04 | Appointment of Cornhill Secretaries Limited as a secretary on 13 July 2014 | |
| 23 Jul 2014 | AD01 | Registered office address changed from Creative Industries Centre Glaisher Drive Wolverhampton Science Park Wolverhampton West Midlands WV10 9TG to 150 Aldersgate Street London EC1A 4AB on 23 July 2014 | |
| 11 Oct 2013 | CERTNM |
Company name changed dv factory LIMITED\certificate issued on 11/10/13
|
|
| 07 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
| 14 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
| 25 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
| 31 Jan 2013 | AR01 |
Annual return made up to 31 December 2012 with full list of shareholders
|
|
| 17 Dec 2012 | AP01 | Appointment of Mr Thomas Philippart De Foy as a director | |
| 13 Dec 2012 | TM01 | Termination of appointment of Paul Terry as a director | |
| 16 Mar 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders |