Company NameAppleyard Services Limited
DirectorStuart Shing Cheung Fung
Company StatusActive
Company Number04062316
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameJulie Pui Wah Fung
NationalityBritish
StatusCurrent
Appointed19 September 2000(2 weeks, 6 days after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address35 Lorna Grove
Gatley
Cheadle
Cheshire
SK8 4EA
Director NameMr Stuart Shing Cheung Fung
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2000(3 weeks, 5 days after company formation)
Appointment Duration23 years, 7 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address35 Lorna Grove
Gatley
Cheadle
Cheshire
SK8 4EA
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address35 Lorna Grove
Gatley
Cheadle
Cheshire
SK8 4EA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

50 at £1Julie Pui Wah Fung
50.00%
Ordinary
50 at £1Stuart Shing Cheung Fung
50.00%
Ordinary

Financials

Year2014
Net Worth£6,339
Cash£29,344
Current Liabilities£33,854

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

13 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
14 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 August 2021 (4 pages)
30 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
6 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
10 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
28 September 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
15 September 2017Notification of Julie Pui Wah Fung as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
15 September 2017Notification of Julie Pui Wah Fung as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Change of details for Mr Stuart Shing Cheung Fung as a person with significant control on 18 August 2016 (2 pages)
11 September 2017Change of details for Mr Stuart Shing Cheung Fung as a person with significant control on 18 August 2016 (2 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
13 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption full accounts made up to 31 August 2011 (16 pages)
20 April 2012Total exemption full accounts made up to 31 August 2011 (16 pages)
10 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
10 September 2011Secretary's details changed for Julie Pui Wah Cheung on 10 September 2011 (1 page)
10 September 2011Secretary's details changed for Julie Pui Wah Cheung on 10 September 2011 (1 page)
10 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
18 April 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
24 September 2010Director's details changed for Stuart Shing Cheung Fung on 30 August 2010 (2 pages)
24 September 2010Director's details changed for Stuart Shing Cheung Fung on 30 August 2010 (2 pages)
24 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
30 November 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
26 September 2009Return made up to 30/08/09; full list of members (3 pages)
26 September 2009Return made up to 30/08/09; full list of members (3 pages)
28 October 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
28 October 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
17 September 2008Return made up to 30/08/08; full list of members (3 pages)
17 September 2008Return made up to 30/08/08; full list of members (3 pages)
20 September 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
20 September 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
13 September 2007Return made up to 30/08/07; full list of members (2 pages)
13 September 2007Return made up to 30/08/07; full list of members (2 pages)
11 November 2006Total exemption full accounts made up to 31 August 2006 (11 pages)
11 November 2006Total exemption full accounts made up to 31 August 2006 (11 pages)
13 September 2006Secretary's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Secretary's particulars changed (1 page)
13 September 2006Return made up to 30/08/06; full list of members (3 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Return made up to 30/08/06; full list of members (3 pages)
4 August 2006Registered office changed on 04/08/06 from: 3 lock keepers mews pendlebury lancashire M27 8AQ (1 page)
4 August 2006Registered office changed on 04/08/06 from: 3 lock keepers mews pendlebury lancashire M27 8AQ (1 page)
11 October 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
11 October 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
13 September 2005Registered office changed on 13/09/05 from: 3 lockkeepers mews agecroft hall agecroft road pendlebury lancashire M27 8AQ (1 page)
13 September 2005Registered office changed on 13/09/05 from: 3 lockkeepers mews agecroft hall agecroft road pendlebury lancashire M27 8AQ (1 page)
13 September 2005Return made up to 30/08/05; full list of members (2 pages)
13 September 2005Return made up to 30/08/05; full list of members (2 pages)
1 October 2004Total exemption full accounts made up to 31 August 2004 (11 pages)
1 October 2004Total exemption full accounts made up to 31 August 2004 (11 pages)
14 September 2004Return made up to 30/08/04; full list of members (6 pages)
14 September 2004Return made up to 30/08/04; full list of members (6 pages)
1 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
1 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
21 September 2003Return made up to 30/08/03; full list of members (6 pages)
21 September 2003Return made up to 30/08/03; full list of members (6 pages)
29 July 2003Secretary's particulars changed (1 page)
29 July 2003Registered office changed on 29/07/03 from: 20 dunnock grove birchwood warrington cheshire WA3 6NW (1 page)
29 July 2003Secretary's particulars changed (1 page)
29 July 2003Director's particulars changed (1 page)
29 July 2003Director's particulars changed (1 page)
29 July 2003Registered office changed on 29/07/03 from: 20 dunnock grove birchwood warrington cheshire WA3 6NW (1 page)
1 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
1 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
18 September 2002Return made up to 30/08/02; full list of members (6 pages)
18 September 2002Return made up to 30/08/02; full list of members (6 pages)
16 May 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
16 May 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
4 September 2001Return made up to 30/08/01; full list of members (6 pages)
4 September 2001Return made up to 30/08/01; full list of members (6 pages)
10 October 2000Ad 22/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/09/00
(1 page)
10 October 2000Ad 22/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/09/00
(1 page)
27 September 2000New secretary appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000Registered office changed on 26/09/00 from: jsa house 110 the parade watford hertfordshire WD1 2GB (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000Registered office changed on 26/09/00 from: jsa house 110 the parade watford hertfordshire WD1 2GB (1 page)
30 August 2000Incorporation (13 pages)
30 August 2000Incorporation (13 pages)