This company is commonly known as Applause It Limited. The company was founded 23 years ago and was given the registration number 04008943. The firm's registered office is in BIRMINGHAM. You can find them at Somerset House, 37 Temple Street, Birmingham, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | APPLAUSE IT LIMITED |
---|---|---|
Company Number | : | 04008943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Somerset House, 37 Temple Street, Birmingham, United Kingdom, B2 5DP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Somerset House, 37 Temple Street, Birmingham, United Kingdom, B2 5DP | Secretary | 31 January 2001 | Active |
Somerset House, 37 Temple Street, Birmingham, United Kingdom, B2 5DP | Director | 09 July 2000 | Active |
Somerset House, 37 Temple Street, Birmingham, United Kingdom, B2 5DP | Director | 01 April 2023 | Active |
88, Fitz Roy Avenue, Harborne, Birmingham, England, B17 8RQ | Director | 09 July 2000 | Active |
69 Wood Lane, Harborne, Birmingham, B17 9AY | Secretary | 09 July 2000 | Active |
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ | Corporate Nominee Secretary | 06 June 2000 | Active |
7 Witham Close, Walmley, Sutton Coldfield, B76 2BE | Director | 09 July 2000 | Active |
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ | Nominee Director | 06 June 2000 | Active |
81 Linden Lea, Compton, Wolverhampton, WV3 8BQ | Director | 09 July 2000 | Active |
Mr Michael Ralph Scotney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Somerset House, 37 Temple Street, Birmingham, United Kingdom, B2 5DP |
Nature of control | : |
|
Mr Timothy James Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Somerset House, 37 Temple Street, Birmingham, United Kingdom, B2 5DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Address | Change registered office address company with date old address new address. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Capital | Capital alter shares subdivision. | Download |
2017-03-30 | Capital | Capital alter shares redemption statement of capital. | Download |
2017-03-30 | Capital | Capital name of class of shares. | Download |
2017-03-23 | Resolution | Resolution. | Download |
2017-03-23 | Change of constitution | Statement of companys objects. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.