APPLE SERVICES LTD



Company Documents

DateDescription
20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR STIVEN TORRES CASTRILLON

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
25/09/1525 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
22/10/1422 October 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MRS OLGA SILVA

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR FERNANDO SILVA

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts
01/10/131 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
03/10/123 October 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM SOUTHGATE OFFICE VILLAGE 286 C CHASE ROAD SOUTHGATE LONDON N14 6HF

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/11/1122 November 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, SECRETARY OLGA CASTRILLOU

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FERNANDO SILVA / 01/10/2009

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/09/1017 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FERNANDO SILVA / 01/10/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/10/098 October 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document



27/10/0827 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/11/075 November 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/09/0626 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/09/056 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/11/043 November 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/10/0317 October 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: 29 ABBEY ROAD BELVEDERE KENT DA17 5DF

View Document

07/09/037 September 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: C/O POUNNAS LTD, KNOWLEDGE HOUSE CHELMSFORD RD LONDON N14 4JN

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

21/08/0221 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company