Company NameInvigorate UK Limited
DirectorsPeter John Gannon and Nicola Jane Pinder
Company StatusActive
Company Number03560792
CategoryPrivate Limited Company
Incorporation Date8 May 1998(26 years ago)
Previous NameApplyplus Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter John Gannon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(6 months, 3 weeks after company formation)
Appointment Duration25 years, 5 months
RoleConsultant
Country of ResidenceSpain
Correspondence Address9 Kerry Street
Horsforth
Leeds
LS18 4AW
Director NameMs Nicola Jane Pinder
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(10 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleDirector Of Client Services
Country of ResidenceEngland
Correspondence Address9 Kerry Street
Horsforth
Leeds
LS18 4AW
Director NameMr David Gannon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(3 weeks, 4 days after company formation)
Appointment Duration9 years, 6 months (resigned 30 November 2007)
RoleExecutive
Country of ResidenceEngland
Correspondence Address2 Lidget Croft
Bradley
Keighley
West Yorkshire
BD20 9DJ
Director NameSarah Louise Gannon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(3 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1999)
RoleExecutive
Correspondence Address19 Jonathan Garth
Addingham
Ilkley
West Yorkshire
LS29 0TD
Secretary NameSarah Louise Gannon
NationalityBritish
StatusResigned
Appointed02 June 1998(3 weeks, 4 days after company formation)
Appointment Duration4 weeks (resigned 30 June 1998)
RoleExecutive
Correspondence Address19 Jonathan Garth
Addingham
Ilkley
West Yorkshire
LS29 0TD
Director NamePaul Shreeve
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 2000)
RoleExecutive
Correspondence Address19 Aspen Mount
Leeds
West Yorkshire
LS16 6RT
Secretary NamePaul Shreeve
NationalityBritish
StatusResigned
Appointed01 July 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 2000)
RoleExecutive
Correspondence Address19 Aspen Mount
Leeds
West Yorkshire
LS16 6RT
Director NameMr Michael Jeremy Parkes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(6 months, 3 weeks after company formation)
Appointment Duration19 years, 1 month (resigned 29 December 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressEarswick Grange Moor Lane
Earswick
York
YO32 9LL
Secretary NameMr Michael Parkes
NationalityBritish
StatusResigned
Appointed29 November 2000(2 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 29 December 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEarswick Grange Moor Lane
Earswick
York
YO32 9LL
Director NameMr Andrew Clark
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(4 years, 10 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 January 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Kerry Street
Horsforth
Leeds
LS18 4AW
Director NameMr Ian Ireland
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(4 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 29 December 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Station Road
Southwell
Nottinghamshire
NG25 0ET
Director NameMr Simon Rowe
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(10 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 January 2024)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address9 Kerry Street
Horsforth
Leeds
LS18 4AW
Director NameJulian Black
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(10 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 June 2018)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Orchard
Naburn
York
North Yorkshire
YO19 4PP
Director NameJames Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(10 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2011)
RoleDirector Of Commercial Operations
Country of ResidenceEngland
Correspondence Address6 Barley Cote Grove
Riddlesden
Keighley
West Yorkshire
BD20 5QD
Director NameAnthony Michael Reynolds
Date of BirthOctober 1976 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 April 2009(10 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address29c Thicket Road
Anerley
London
SE20 8DB
Director NameSharon Dell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(10 years, 11 months after company formation)
Appointment Duration3 years (resigned 17 April 2012)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address42 Banksfield Crescent
Yeadon
Leeds
West Yorkshire
LS19 7JY
Secretary NameMr Andrew Clark
StatusResigned
Appointed29 December 2017(19 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2024)
RoleCompany Director
Correspondence Address9 Kerry Street
Horsforth
Leeds
LS18 4AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteinvigor8.eu
Telephone023 54685952
Telephone regionSouthampton / Portsmouth

Location

Registered Address9 Kerry Street
Horsforth
Leeds
LS18 4AW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

11.7k at £1Andrew Clark
25.00%
Ordinary E
11.7k at £1Ian Ireland
25.00%
Ordinary D
11.7k at £1Michael Parkes
25.00%
Ordinary C
11.7k at £1Peter John Gannon
25.00%
Ordinary B

Financials

Year2014
Net Worth£191,384
Cash£1,653
Current Liabilities£30,432

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 3 days from now)

Charges

3 December 2007Delivered on: 6 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
6 May 1999Delivered on: 10 May 1999
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 August 2020Director's details changed for Ms Nicola Jane Pinder on 13 March 2020 (2 pages)
13 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
5 April 2019Statement of capital on 5 April 2019
  • GBP 31,250
(5 pages)
5 April 2019Solvency Statement dated 02/04/19 (1 page)
5 April 2019Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption resereve 02/04/2019
(2 pages)
5 April 2019Statement by Directors (1 page)
28 March 2019Termination of appointment of Julian Black as a director on 27 June 2018 (1 page)
15 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
17 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 31,250
(6 pages)
11 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 February 2018Satisfaction of charge 2 in full (1 page)
19 February 2018Satisfaction of charge 1 in full (1 page)
2 February 2018Appointment of Mr Andrew Clark as a secretary on 29 December 2017 (2 pages)
29 January 2018Purchase of own shares. (3 pages)
16 January 2018Cancellation of shares. Statement of capital on 29 December 2017
  • GBP 18,750
(4 pages)
8 January 2018Termination of appointment of Michael Jeremy Parkes as a director on 29 December 2017 (1 page)
8 January 2018Cessation of Michael Jeremy Parkes as a person with significant control on 29 December 2017 (1 page)
8 January 2018Termination of appointment of Michael Parkes as a secretary on 29 December 2017 (1 page)
8 January 2018Termination of appointment of Ian Ireland as a director on 29 December 2017 (1 page)
8 January 2018Cessation of Ian Ireland as a person with significant control on 29 December 2017 (1 page)
13 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 July 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
4 July 2017Notification of Peter John Gannon as a person with significant control on 8 May 2016 (2 pages)
4 July 2017Notification of Andrew Clark as a person with significant control on 8 May 2016 (2 pages)
4 July 2017Notification of Michael Parkes as a person with significant control on 8 May 2016 (2 pages)
4 July 2017Notification of Ian Ireland as a person with significant control on 8 May 2016 (2 pages)
4 July 2017Notification of Michael Parkes as a person with significant control on 8 May 2016 (2 pages)
4 July 2017Notification of Ian Ireland as a person with significant control on 8 May 2016 (2 pages)
4 July 2017Notification of Peter John Gannon as a person with significant control on 8 May 2016 (2 pages)
4 July 2017Notification of Andrew Clark as a person with significant control on 8 May 2016 (2 pages)
10 April 2017Register inspection address has been changed to 5 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG (1 page)
10 April 2017Registered office address changed from C/O Blacks Solicitors Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ to C/O Blacks Solicitors Llp City Point 29 King Street Leeds LS1 2HL on 10 April 2017 (1 page)
10 April 2017Register inspection address has been changed to 5 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG (1 page)
10 April 2017Registered office address changed from C/O Blacks Solicitors Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ to C/O Blacks Solicitors Llp City Point 29 King Street Leeds LS1 2HL on 10 April 2017 (1 page)
29 December 2016Purchase of own shares. (3 pages)
29 December 2016Purchase of own shares. (3 pages)
14 December 2016Cancellation of shares. Statement of capital on 10 October 2016
  • GBP 42,188.00
(6 pages)
14 December 2016Cancellation of shares. Statement of capital on 10 October 2016
  • GBP 42,188.00
(6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 44,532
(11 pages)
27 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 44,532
(11 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 44,532
(11 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 44,532
(11 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 44,532
(11 pages)
29 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 April 2015Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 44,532.00
(6 pages)
29 April 2015Purchase of own shares. (3 pages)
29 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 April 2015Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 44,532.00
(6 pages)
29 April 2015Purchase of own shares. (3 pages)
29 April 2015Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 44,532.00
(6 pages)
9 December 2014Director's details changed for Ian Ireland on 15 August 2014 (2 pages)
9 December 2014Director's details changed for Ian Ireland on 15 August 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 46,876
(11 pages)
19 May 2014Director's details changed for Mr Michael Parkes on 1 January 2014 (2 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 46,876
(11 pages)
19 May 2014Director's details changed for Mr Michael Parkes on 1 January 2014 (2 pages)
19 May 2014Director's details changed for Simon Rowe on 1 May 2014 (2 pages)
19 May 2014Director's details changed for Simon Rowe on 1 May 2014 (2 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 46,876
(11 pages)
19 May 2014Secretary's details changed for Mr Michael Parkes on 1 January 2014 (1 page)
19 May 2014Director's details changed for Mr Michael Parkes on 1 January 2014 (2 pages)
19 May 2014Secretary's details changed for Mr Michael Parkes on 1 January 2014 (1 page)
19 May 2014Secretary's details changed for Mr Michael Parkes on 1 January 2014 (1 page)
19 May 2014Director's details changed for Simon Rowe on 1 May 2014 (2 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (11 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (11 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (11 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Director's details changed for Simon Rowe on 15 May 2012 (2 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (11 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (11 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (11 pages)
15 May 2012Director's details changed for Simon Rowe on 15 May 2012 (2 pages)
15 May 2012Termination of appointment of Sharon Dell as a director (1 page)
15 May 2012Termination of appointment of Sharon Dell as a director (1 page)
23 December 2011Termination of appointment of James Taylor as a director (1 page)
23 December 2011Termination of appointment of Anthony Reynolds as a director (1 page)
23 December 2011Termination of appointment of James Taylor as a director (1 page)
23 December 2011Termination of appointment of Anthony Reynolds as a director (1 page)
18 October 2011Registered office address changed from Wharfebank House Ilkley Road Otley West Yorkshire LS21 3JP on 18 October 2011 (1 page)
18 October 2011Registered office address changed from Wharfebank House Ilkley Road Otley West Yorkshire LS21 3JP on 18 October 2011 (1 page)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (14 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (14 pages)
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (14 pages)
14 September 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
14 September 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
3 June 2010Director's details changed for James Taylor on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Ian Ireland on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Michael Parkes on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Nicola Pinder on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Ian Ireland on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Andrew Clark on 8 May 2010 (2 pages)
3 June 2010Director's details changed for James Taylor on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Peter John Gannon on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Andrew Clark on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Julian Black on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Nicola Pinder on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Julian Black on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Antony Michael Reynolds on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Andrew Clark on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Peter John Gannon on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Nicola Pinder on 8 May 2010 (2 pages)
3 June 2010Director's details changed for James Taylor on 8 May 2010 (2 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (10 pages)
3 June 2010Director's details changed for Julian Black on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Sharon Dell on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Ian Ireland on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Antony Michael Reynolds on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Michael Parkes on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Simon Rowe on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Antony Michael Reynolds on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Sharon Dell on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Simon Rowe on 8 May 2010 (2 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (10 pages)
3 June 2010Director's details changed for Simon Rowe on 8 May 2010 (2 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (10 pages)
3 June 2010Director's details changed for Mr Michael Parkes on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Sharon Dell on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Peter John Gannon on 8 May 2010 (2 pages)
29 June 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
29 June 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
28 May 2009Return made up to 08/05/09; full list of members (7 pages)
28 May 2009Return made up to 08/05/09; full list of members (7 pages)
27 May 2009Director's change of particulars / ian ireland / 08/05/2009 (1 page)
27 May 2009Director and secretary's change of particulars / michael parkes / 08/05/2009 (1 page)
27 May 2009Director's change of particulars / peter gannon / 08/05/2009 (1 page)
27 May 2009Director and secretary's change of particulars / michael parkes / 08/05/2009 (1 page)
27 May 2009Director's change of particulars / peter gannon / 08/05/2009 (1 page)
27 May 2009Director's change of particulars / ian ireland / 08/05/2009 (1 page)
7 May 2009Director appointed antony michael reynolds (3 pages)
7 May 2009Director appointed antony michael reynolds (3 pages)
30 April 2009Director appointed nicola pinder (2 pages)
30 April 2009Director appointed simon rowe (2 pages)
30 April 2009Director appointed simon rowe (2 pages)
30 April 2009Director appointed james taylor (3 pages)
30 April 2009Director appointed julian black (2 pages)
30 April 2009Director appointed julian black (2 pages)
30 April 2009Director appointed sharon dell (2 pages)
30 April 2009Director appointed sharon dell (2 pages)
30 April 2009Director appointed james taylor (3 pages)
30 April 2009Director appointed nicola pinder (2 pages)
24 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 August 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
18 August 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
3 July 2008Capitals not rolled up (1 page)
3 July 2008Capitals not rolled up (1 page)
15 May 2008Return made up to 08/05/08; full list of members (5 pages)
15 May 2008Return made up to 08/05/08; full list of members (5 pages)
1 March 2008Full accounts made up to 30 November 2007 (17 pages)
1 March 2008Full accounts made up to 30 November 2007 (17 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
20 August 2007Full accounts made up to 30 November 2006 (17 pages)
20 August 2007Full accounts made up to 30 November 2006 (17 pages)
14 June 2007Return made up to 08/05/07; no change of members (8 pages)
14 June 2007Return made up to 08/05/07; no change of members (8 pages)
30 May 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 May 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 March 2006Accounts for a small company made up to 30 November 2005 (7 pages)
9 March 2006Accounts for a small company made up to 30 November 2005 (7 pages)
18 May 2005Return made up to 08/05/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
(10 pages)
18 May 2005Return made up to 08/05/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
(10 pages)
12 May 2005Accounts for a small company made up to 30 November 2004 (7 pages)
12 May 2005Accounts for a small company made up to 30 November 2004 (7 pages)
7 June 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 March 2004Accounts for a small company made up to 30 November 2003 (6 pages)
16 March 2004Accounts for a small company made up to 30 November 2003 (6 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Return made up to 08/05/03; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 2003Return made up to 08/05/03; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 2003New director appointed (2 pages)
10 June 2003Ad 15/03/03--------- £ si 20080@1=20080 £ ic 38515/58595 (2 pages)
10 June 2003Ad 15/03/03--------- £ si 20080@1=20080 £ ic 38515/58595 (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
5 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
5 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
12 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
12 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
2 June 2002Return made up to 08/05/02; change of members (7 pages)
2 June 2002Return made up to 08/05/02; change of members (7 pages)
9 May 2002Ad 07/11/01--------- £ si 13335@1=13335 £ ic 25080/38415 (2 pages)
9 May 2002Ad 07/11/01--------- £ si 13335@1=13335 £ ic 25080/38415 (2 pages)
18 March 2002Registered office changed on 18/03/02 from: invigorate wharfebank house, ilkley road otley west yorkshire LS21 3JP (1 page)
18 March 2002Registered office changed on 18/03/02 from: invigorate wharfebank house, ilkley road otley west yorkshire LS21 3JP (1 page)
27 July 2001New secretary appointed (2 pages)
27 July 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 July 2001Accounts for a small company made up to 30 November 2000 (7 pages)
13 July 2001Accounts for a small company made up to 30 November 2000 (7 pages)
25 June 2001Secretary resigned;director resigned (1 page)
25 June 2001Secretary's particulars changed;director's particulars changed (1 page)
25 June 2001Secretary's particulars changed;director's particulars changed (1 page)
25 June 2001Secretary resigned;director resigned (1 page)
1 June 2001New secretary appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
11 September 2000Accounting reference date extended from 31/05/00 to 30/11/00 (1 page)
11 September 2000Accounting reference date extended from 31/05/00 to 30/11/00 (1 page)
27 June 2000Return made up to 08/05/00; full list of members (8 pages)
27 June 2000Return made up to 08/05/00; full list of members (8 pages)
20 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 2000Nc inc already adjusted 11/01/00 (1 page)
20 January 2000Nc inc already adjusted 11/01/00 (1 page)
20 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1999Full accounts made up to 31 May 1999 (15 pages)
26 October 1999Full accounts made up to 31 May 1999 (15 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
11 August 1999Registered office changed on 11/08/99 from: 19 jonathan garth addingham ilkley west yorkshire LS29 0TD (1 page)
11 August 1999Registered office changed on 11/08/99 from: 19 jonathan garth addingham ilkley west yorkshire LS29 0TD (1 page)
5 July 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
5 July 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
13 May 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 May 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 May 1999Particulars of mortgage/charge (6 pages)
10 May 1999Particulars of mortgage/charge (6 pages)
23 March 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
23 March 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
5 October 1998Nc inc already adjusted 30/07/98 (1 page)
5 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 October 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
5 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 October 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
5 October 1998Nc inc already adjusted 30/07/98 (1 page)
5 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1998Ad 30/07/98--------- £ si 130@1=130 £ ic 50/180 (2 pages)
5 October 1998Ad 30/07/98--------- £ si 130@1=130 £ ic 50/180 (2 pages)
9 July 1998New secretary appointed;new director appointed (2 pages)
9 July 1998New secretary appointed;new director appointed (2 pages)
30 June 1998Company name changed applyplus LIMITED\certificate issued on 01/07/98 (2 pages)
30 June 1998Company name changed applyplus LIMITED\certificate issued on 01/07/98 (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998New secretary appointed;new director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Registered office changed on 29/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 June 1998New secretary appointed;new director appointed (2 pages)
29 June 1998Registered office changed on 29/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998Secretary resigned (1 page)
26 June 1998Ad 12/06/98--------- £ si 48@1=48 £ ic 2/50 (2 pages)
26 June 1998Ad 12/06/98--------- £ si 48@1=48 £ ic 2/50 (2 pages)
8 May 1998Incorporation (13 pages)
8 May 1998Incorporation (13 pages)