APPS ACCOUNTANCY SERVICES LTD

The Offices The Offices, Brighton, BN3 7BA, East Sussex, England
StatusACTIVE
Company No.06741082
CategoryPrivate Limited Company
Incorporated04 Nov 2008
Age15 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

APPS ACCOUNTANCY SERVICES LTD is an active private limited company with number 06741082. It was incorporated 15 years, 7 months, 14 days ago, on 04 November 2008. The company address is The Offices The Offices, Brighton, BN3 7BA, East Sussex, England.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Address

Type: AD01

Old address: Gemini Business Centre 136 - 140 Old Shoreham Road Hove East Sussex BN3 7BD

New address: The Offices 57 Newtown Road Brighton East Sussex BN3 7BA

Change date: 2023-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Nov 2023

Category: Address

Type: AD02

Old address: 18 Renoir Drive Rolleston Canterbury

New address: Gemini Business Centre Old Shoreham Road Hove BN3 7BD

Documents

View document PDF

Move registers to registered office company with new address

Date: 02 Nov 2023

Category: Address

Type: AD04

New address: Gemini Business Centre 136 - 140 Old Shoreham Road Hove East Sussex BN3 7BD

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2023

Action Date: 20 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-20

Psc name: Mrs Deborah Elizabeth Apps

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-20

Officer name: Mrs Deborah Elizabeth Apps

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Nov 2022

Category: Address

Type: AD02

New address: 18 Renoir Drive Rolleston Canterbury

Old address: 18 Renoir Drive Rolleston Canterbury

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Nov 2022

Category: Address

Type: AD02

New address: 18 Renoir Drive Rolleston Canterbury

Old address: 27 Bell Street Lake Hawea Otago

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-01

Officer name: Mrs Deborah Elizabeth Apps

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2022

Action Date: 14 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-14

Psc name: Mrs Deborah Elizabeth Apps

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 31 Oct 2018

Category: Address

Type: AD02

New address: 27 Bell Street Lake Hawea Otago

Old address: 11 Graycliffe Street Halswell Christchurch

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-13

Psc name: Mrs Deborah Elizabeth Apps

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-13

Officer name: Alexander James Apps

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-13

Officer name: Mrs Deborah Elizabeth Apps

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2016

Action Date: 26 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Elizabeth Apps

Change date: 2016-03-26

Documents

View document PDF

Change person secretary company with change date

Date: 27 Mar 2016

Action Date: 26 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-26

Officer name: Alexander James Apps

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Nov 2014

Category: Address

Type: AD02

Old address: 64 Meadow Lane Burgess Hill West Sussex RH15 9JE England

New address: 11 Graycliffe Street Halswell Christchurch

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alexander James Apps

Change date: 2014-07-07

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-07

Officer name: Mrs Deborah Elizabeth Apps

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-01

Old address: 136 - 140 Old Shoreham Road Brighton East Sussex BN3 7BD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Change sail address company with old address

Date: 20 Nov 2013

Category: Address

Type: AD02

Old address: 30 Chichester Road Hellingly Hailsham East Sussex BN27 4BF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2013

Action Date: 23 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alexander James Apps

Change date: 2013-03-23

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2013

Action Date: 23 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-23

Officer name: Mrs Deborah Elizabeth Apps

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Move registers to sail company

Date: 09 Nov 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Nov 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 04 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-04

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2011

Action Date: 13 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-13

Officer name: Mrs Deborah Elizabeth Apps

Documents

View document PDF

Change person secretary company with change date

Date: 06 Dec 2011

Action Date: 13 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-13

Officer name: Alexander James Apps

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-15

Old address: 9 Ashurst Place, Heath Road Haywards Heath West Sussex RH16 3EJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-01

Old address: Bartletts Farmhouse Sandhill Lane Bodle Street Green Hailsham East Sussex BN27 4QU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 04 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-04

Documents

View document PDF

Change person secretary company with change date

Date: 06 Dec 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alexander James Apps

Change date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Elizabeth Apps

Change date: 2010-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2010

Action Date: 09 Aug 2010

Category: Address

Type: AD01

Old address: 19a Herne Down Crowborough East Sussex TN6 3BA

Change date: 2010-08-09

Documents

View document PDF

Certificate change of name company

Date: 10 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed deborah turner accountancy services LTD\certificate issued on 10/02/10

Documents

View document PDF

Change of name notice

Date: 10 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 04 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Elizabeth Apps

Change date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 18 Nov 2008

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2008-11-18

Officer name: Mrs Deborah Elizabeth Apps

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2009

Action Date: 18 Nov 2008

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2008-11-18

Officer name: Alexander James Apps

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 29 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deborah Elizabeth Turner

Change date: 2009-09-29

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / alexander apps / 06/12/2008

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / deborah turner / 06/12/2008

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rosebeau LIMITED\certificate issued on 27/11/08

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul graeme

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed deborah elizabeth turner

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed alexander james apps

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 25/11/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england

Documents

View document PDF

Incorporation company

Date: 04 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGA TRANSPORT LTD.

35 COUPLAND ROAD,LEEDS,LS11 6AL

Number:08654300
Status:ACTIVE
Category:Private Limited Company

ARDENCOAST LIMITED

91 SOHO HILL,BIRMINGHAM,B19 1AY

Number:08583136
Status:ACTIVE
Category:Private Limited Company

BLUMARIIN LIMITED

UNIT 42,BROADSTONE,BH18 8AZ

Number:05531557
Status:ACTIVE
Category:Private Limited Company

DANEHURST THE PAD 3 LIMITED

AZTEC HOUSE SUITE 1 2ND FLOOR, AZTEC HOUSE,LONDON,N6 4EY

Number:09598609
Status:ACTIVE
Category:Private Limited Company

HELIUM POWER LTD

4 STUMPS CLOSE,WAKEFIELD,WF1 3RA

Number:08525347
Status:ACTIVE
Category:Private Limited Company

NORRISDRIVE LTD

18 ELIOT MEWS,NUNEATON,CV10 9HA

Number:10696352
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source