APPS ACCOUNTANCY SERVICES LTD

Register to unlock more data on OkredoRegister

APPS ACCOUNTANCY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06741082

Incorporation date

04/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

The Offices, 57 Newtown Road, Brighton, East Sussex BN3 7BACopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2008)
dot icon01/11/2025
Change of details for Mrs Deborah Elizabeth Apps as a person with significant control on 2025-10-31
dot icon01/11/2025
Director's details changed for Mrs Deborah Elizabeth Apps on 2025-10-31
dot icon01/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon12/06/2025
Micro company accounts made up to 2025-03-31
dot icon11/11/2024
Register inspection address has been changed from Gemini Business Centre Old Shoreham Road Hove BN3 7BD England to The Offices 57 Newtown Road Brighton East Sussex BN3 7BA
dot icon10/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon19/06/2024
Micro company accounts made up to 2024-03-31
dot icon13/12/2023
Registered office address changed from Gemini Business Centre 136 - 140 Old Shoreham Road Hove East Sussex BN3 7BD to The Offices 57 Newtown Road Brighton East Sussex BN3 7BA on 2023-12-13
dot icon05/11/2023
Register inspection address has been changed from 18 Renoir Drive Rolleston Canterbury to Gemini Business Centre Old Shoreham Road Hove BN3 7BD
dot icon05/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon02/11/2023
Register(s) moved to registered office address Gemini Business Centre 136 - 140 Old Shoreham Road Hove East Sussex BN3 7BD
dot icon31/10/2023
Director's details changed for Mrs Deborah Elizabeth Apps on 2023-10-20
dot icon31/10/2023
Change of details for Mrs Deborah Elizabeth Apps as a person with significant control on 2023-10-20
dot icon07/04/2023
Micro company accounts made up to 2023-03-31
dot icon04/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon03/11/2022
Register inspection address has been changed from 27 Bell Street Lake Hawea Otago to 18 Renoir Drive Rolleston Canterbury
dot icon03/11/2022
Register inspection address has been changed from 18 Renoir Drive Rolleston Canterbury to 18 Renoir Drive Rolleston Canterbury
dot icon01/11/2022
Change of details for Mrs Deborah Elizabeth Apps as a person with significant control on 2022-09-14
dot icon01/11/2022
Director's details changed for Mrs Deborah Elizabeth Apps on 2022-11-01
dot icon24/04/2022
Micro company accounts made up to 2022-03-31
dot icon31/10/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon02/05/2021
Micro company accounts made up to 2021-03-31
dot icon03/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon21/05/2020
Micro company accounts made up to 2020-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon27/05/2019
Micro company accounts made up to 2019-03-31
dot icon31/10/2018
Register inspection address has been changed from 11 Graycliffe Street Halswell Christchurch to 27 Bell Street Lake Hawea Otago
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon13/05/2018
Micro company accounts made up to 2018-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon13/11/2017
Change of details for Mrs Deborah Elizabeth Apps as a person with significant control on 2017-11-13
dot icon13/11/2017
Termination of appointment of Alexander James Apps as a secretary on 2017-11-13
dot icon13/11/2017
Director's details changed for Mrs Deborah Elizabeth Apps on 2017-11-13
dot icon30/06/2017
Micro company accounts made up to 2017-03-31
dot icon07/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/03/2016
Director's details changed for Mrs Deborah Elizabeth Apps on 2016-03-26
dot icon27/03/2016
Secretary's details changed for Alexander James Apps on 2016-03-26
dot icon09/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/08/2015
Previous accounting period extended from 2014-11-30 to 2015-03-31
dot icon17/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon17/11/2014
Register inspection address has been changed from 64 Meadow Lane Burgess Hill West Sussex RH15 9JE England to 11 Graycliffe Street Halswell Christchurch
dot icon06/09/2014
Secretary's details changed for Alexander James Apps on 2014-07-07
dot icon06/09/2014
Director's details changed for Mrs Deborah Elizabeth Apps on 2014-07-07
dot icon01/07/2014
Registered office address changed from 136 - 140 Old Shoreham Road Brighton East Sussex BN3 7BD on 2014-07-01
dot icon06/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon20/11/2013
Register inspection address has been changed from 30 Chichester Road Hellingly Hailsham East Sussex BN27 4BF United Kingdom
dot icon17/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/04/2013
Secretary's details changed for Alexander James Apps on 2013-03-23
dot icon11/04/2013
Director's details changed for Mrs Deborah Elizabeth Apps on 2013-03-23
dot icon09/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon09/11/2012
Register(s) moved to registered inspection location
dot icon09/11/2012
Register inspection address has been changed
dot icon10/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/12/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon06/12/2011
Director's details changed for Mrs Deborah Elizabeth Apps on 2011-11-13
dot icon06/12/2011
Secretary's details changed for Alexander James Apps on 2011-11-13
dot icon15/09/2011
Registered office address changed from 9 Ashurst Place, Heath Road Haywards Heath West Sussex RH16 3EJ United Kingdom on 2011-09-15
dot icon19/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/06/2011
Registered office address changed from Bartletts Farmhouse Sandhill Lane Bodle Street Green Hailsham East Sussex BN27 4QU on 2011-06-01
dot icon06/12/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon06/12/2010
Secretary's details changed for Alexander James Apps on 2010-08-01
dot icon06/12/2010
Director's details changed for Mrs Deborah Elizabeth Apps on 2010-08-01
dot icon09/08/2010
Registered office address changed from 19a Herne Down Crowborough East Sussex TN6 3BA on 2010-08-09
dot icon10/02/2010
Certificate of change of name
dot icon10/02/2010
Change of name notice
dot icon06/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon30/11/2009
Director's details changed for Mrs Deborah Elizabeth Apps on 2009-11-30
dot icon23/11/2009
Director's details changed for Mrs Deborah Elizabeth Apps on 2008-11-18
dot icon20/11/2009
Secretary's details changed for Alexander James Apps on 2008-11-18
dot icon03/11/2009
Director's details changed for Deborah Elizabeth Turner on 2009-09-29
dot icon19/12/2008
Secretary's change of particulars / alexander apps / 06/12/2008
dot icon19/12/2008
Director's change of particulars / deborah turner / 06/12/2008
dot icon26/11/2008
Certificate of change of name
dot icon25/11/2008
Appointment terminated director paul graeme
dot icon25/11/2008
Director appointed deborah elizabeth turner
dot icon25/11/2008
Secretary appointed alexander james apps
dot icon25/11/2008
Registered office changed on 25/11/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england
dot icon04/11/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.47K
-
0.00
-
-
2022
1
4.32K
-
0.00
-
-
2023
1
4.22K
-
0.00
-
-
2023
1
4.22K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

4.22K £Descended-2.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Apps, Deborah Elizabeth
Director
18/11/2008 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPS ACCOUNTANCY SERVICES LTD

APPS ACCOUNTANCY SERVICES LTD is an(a) Active company incorporated on 04/11/2008 with the registered office located at The Offices, 57 Newtown Road, Brighton, East Sussex BN3 7BA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of APPS ACCOUNTANCY SERVICES LTD?

toggle

APPS ACCOUNTANCY SERVICES LTD is currently Active. It was registered on 04/11/2008 .

Where is APPS ACCOUNTANCY SERVICES LTD located?

toggle

APPS ACCOUNTANCY SERVICES LTD is registered at The Offices, 57 Newtown Road, Brighton, East Sussex BN3 7BA.

What does APPS ACCOUNTANCY SERVICES LTD do?

toggle

APPS ACCOUNTANCY SERVICES LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does APPS ACCOUNTANCY SERVICES LTD have?

toggle

APPS ACCOUNTANCY SERVICES LTD had 1 employees in 2023.

What is the latest filing for APPS ACCOUNTANCY SERVICES LTD?

toggle

The latest filing was on 01/11/2025: Change of details for Mrs Deborah Elizabeth Apps as a person with significant control on 2025-10-31.