About

Registered Number: 03027887
Date of Incorporation: 01/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 33-35 Exchange Street, Driffield, East Yorkshire, YO25 6LL

 

Based in East Yorkshire, Appleton Technical Support Services Ltd was registered on 01 March 1995, it's status at Companies House is "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLETON, Paul 01 March 1995 - 1
Secretary Name Appointed Resigned Total Appointments
APPLETON, Michelle 01 March 1995 21 March 2000 1
APPLETON, Rowland 15 March 2000 06 July 2005 1
JONES, Sheila 05 July 2005 05 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 23 June 2010
AD01 - Change of registered office address 13 April 2010
TM02 - Termination of appointment of secretary 13 April 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 12 September 2006
287 - Change in situation or address of Registered Office 16 August 2006
363s - Annual Return 10 March 2006
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 12 July 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
225 - Change of Accounting Reference Date 21 March 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 09 March 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 12 March 1998
AA - Annual Accounts 04 July 1997
363s - Annual Return 13 March 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 11 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1995
287 - Change in situation or address of Registered Office 02 May 1995
288 - N/A 25 April 1995
288 - N/A 25 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
NEWINC - New incorporation documents 01 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.