About

Registered Number: 06653143
Date of Incorporation: 22/07/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: Crowthorne House, Nine Mile Ride, Wokingham, Berkshire, RG40 3GA

 

Appia Infrastructure Solutions Ltd was established in 2008, it's status at Companies House is "Active". This company has 8 directors listed as Millard, Peter, Van Campen, Peter, Collis, Robert Ernest, Davidson, Peter Cameron, Doyle, Dermott, Pickett, Andrew Philip, Smith, Stacy James, Wallis, James Stephen at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN CAMPEN, Peter 11 January 2016 - 1
COLLIS, Robert Ernest 04 March 2013 31 May 2016 1
DAVIDSON, Peter Cameron 22 July 2008 07 May 2015 1
DOYLE, Dermott 01 December 2011 04 March 2013 1
PICKETT, Andrew Philip 16 April 2009 04 March 2013 1
SMITH, Stacy James 01 October 2010 04 March 2013 1
WALLIS, James Stephen 22 July 2008 07 May 2015 1
Secretary Name Appointed Resigned Total Appointments
MILLARD, Peter 04 March 2013 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 17 March 2020
PARENT_ACC - N/A 17 March 2020
GUARANTEE2 - N/A 17 March 2020
AGREEMENT2 - N/A 17 March 2020
CS01 - N/A 30 July 2019
AP01 - Appointment of director 12 July 2019
TM01 - Termination of appointment of director 12 July 2019
AA - Annual Accounts 25 March 2019
PARENT_ACC - N/A 25 March 2019
GUARANTEE2 - N/A 25 March 2019
AGREEMENT2 - N/A 25 March 2019
CS01 - N/A 31 July 2018
PARENT_ACC - N/A 16 April 2018
GUARANTEE2 - N/A 16 April 2018
AGREEMENT2 - N/A 16 April 2018
AA - Annual Accounts 10 April 2018
PARENT_ACC - N/A 10 April 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 24 May 2017
PARENT_ACC - N/A 24 May 2017
GUARANTEE2 - N/A 15 March 2017
AGREEMENT2 - N/A 15 March 2017
CS01 - N/A 03 August 2016
AP01 - Appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
AA - Annual Accounts 11 February 2016
AGREEMENT2 - N/A 26 November 2015
PARENT_ACC - N/A 06 November 2015
GUARANTEE2 - N/A 06 November 2015
AR01 - Annual Return 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
AA - Annual Accounts 05 January 2015
PARENT_ACC - N/A 25 November 2014
AGREEMENT2 - N/A 25 November 2014
GUARANTEE2 - N/A 25 November 2014
AA01 - Change of accounting reference date 17 October 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 04 January 2014
AP01 - Appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
AR01 - Annual Return 04 October 2013
AP01 - Appointment of director 19 March 2013
AP03 - Appointment of secretary 19 March 2013
AP01 - Appointment of director 19 March 2013
RP04 - N/A 11 March 2013
AD01 - Change of registered office address 05 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
AA - Annual Accounts 31 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 August 2012
SH01 - Return of Allotment of shares 13 August 2012
AR01 - Annual Return 08 August 2012
AP01 - Appointment of director 26 January 2012
SH01 - Return of Allotment of shares 19 January 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 18 July 2011
AP01 - Appointment of director 03 June 2011
SH01 - Return of Allotment of shares 31 May 2011
SH01 - Return of Allotment of shares 17 November 2010
RESOLUTIONS - N/A 11 November 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 26 July 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 24 June 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 2008
225 - Change of Accounting Reference Date 20 August 2008
NEWINC - New incorporation documents 22 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.