Advanced company searchLink opens in new window

APPSPACE SOLUTIONS LIMITED

Company number 04346125

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • CONNOT ‐
07 Oct 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-17
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-01-31
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