APPT ONLINE SOLUTIONS LTD

178 Shoreham Street, Sheffield, S1 4SQ, England
StatusACTIVE
Company No.08764401
CategoryPrivate Limited Company
Incorporated06 Nov 2013
Age10 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

APPT ONLINE SOLUTIONS LTD is an active private limited company with number 08764401. It was incorporated 10 years, 8 months, 6 days ago, on 06 November 2013. The company address is 178 Shoreham Street, Sheffield, S1 4SQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-31

Old address: 178 Shoreham St Shoreham Street Sheffield S1 4SQ England

New address: 178 Shoreham Street Sheffield S1 4SQ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2022

Action Date: 18 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087644010001

Charge creation date: 2022-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-17

Old address: Cooper Building Arundel Street Sheffield S1 2NS England

New address: 178 Shoreham St Shoreham Street Sheffield S1 4SQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-19

Old address: 32 Eyre Street Sheffield S1 4QZ England

New address: Cooper Building Arundel Street Sheffield S1 2NS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-28

Old address: 178 Shoreham Street Sheffield S1 4SQ

New address: 32 Eyre Street Sheffield S1 4QZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-15

Officer name: Mrs Anna Bollinger

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jun 2014

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2015-04-30

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Andrew Howden

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neill Andrew Birchenall

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-24

Capital : 20 GBP

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bollingercreative LTD\certificate issued on 27/02/14

Documents

View document PDF

Change of name notice

Date: 27 Feb 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 19 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Feb 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 06 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACH LIFEGUARD TRAINING LIMITED

BUCKLAND HOUSE PARK FIVE BUSINESS CENTRE, HARRIER WAY,EXETER,EX2 7HU

Number:05250336
Status:ACTIVE
Category:Private Limited Company

CROCHEM ASSOCIATES LTD

3C SOPWITH CRESCENT,WICKFORD,SS11 8YU

Number:09342507
Status:ACTIVE
Category:Private Limited Company

K SPORTS COMMUNITY C.I.C.

19/20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:11339944
Status:ACTIVE
Category:Community Interest Company
Number:11960990
Status:ACTIVE
Category:Private Limited Company

ROSA DE LA CRUZ LIMITED

3RD FLOOR CROWN HOUSE,LOUGHTON,IG10 4LG

Number:07119732
Status:ACTIVE
Category:Private Limited Company

SIFFRORNA TECHNOLOGY LIMITED

FIRS FARM HOUSE,RETFORD,DN22 8JB

Number:11005722
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