Background WavePink WaveYellow Wave

APPELLO SMART LIVING SOLUTIONS LIMITED (01444995)

APPELLO SMART LIVING SOLUTIONS LIMITED (01444995) is an active UK company. incorporated on 21 August 1979. with registered office in New Milton. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. APPELLO SMART LIVING SOLUTIONS LIMITED has been registered for 46 years.

Company Number
01444995
Status
active
Type
ltd
Incorporated
21 August 1979
Age
46 years
Address
Oregon House, New Milton, BH25 5NN
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPELLO SMART LIVING SOLUTIONS LIMITED

APPELLO SMART LIVING SOLUTIONS LIMITED is an active company incorporated on 21 August 1979 with the registered office located in New Milton. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. APPELLO SMART LIVING SOLUTIONS LIMITED was registered 46 years ago.(SIC: 43999)

Status

active

Active since 46 years ago

Company No

01444995

LTD Company

Age

46 Years

Incorporated 21 August 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

CIRRUS COMMUNICATION SYSTEMS LIMITED
From: 10 December 2001To: 15 August 2019
COTRONIC CIRRUS LIMITED
From: 11 April 2001To: 10 December 2001
COTRONIC (UK) LIMITED
From: 31 December 1980To: 11 April 2001
LETITIN LIMITED
From: 21 August 1979To: 31 December 1980
Contact
Address

Oregon House 19 Queensway New Milton, BH25 5NN,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR
From: 18 December 2013To: 23 July 2019
11 Queensway New Milton Hampshire BH25 5NR
From: 21 August 1979To: 18 December 2013
Timeline

41 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Aug 79
Director Joined
Nov 09
Director Left
Jun 10
Director Left
Jun 10
Director Left
Mar 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Jul 11
Funding Round
Oct 11
Funding Round
Mar 12
Director Left
May 12
Director Joined
Jun 12
Director Left
Sept 12
Director Joined
Jun 13
Director Left
Jul 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Sept 14
Loan Secured
Oct 14
Director Left
Jan 15
Director Left
Mar 15
Director Joined
Mar 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
May 16
Director Joined
Jun 16
Director Left
Oct 16
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Cleared
May 19
Loan Secured
Dec 20
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Secured
Aug 23
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
2
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

224

Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Legacy
11 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Accounts With Accounts Type Small
14 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Change To A Person With Significant Control
11 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Resolution
6 December 2022
RESOLUTIONSResolutions
Memorandum Articles
6 December 2022
MAMA
Memorandum Articles
6 December 2022
MAMA
Memorandum Articles
16 November 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
4 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
5 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 January 2020
TM02Termination of Secretary
Resolution
15 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
15 August 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Legacy
13 September 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
21 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Auditors Resignation Company
24 September 2014
AUDAUD
Miscellaneous
23 September 2014
MISCMISC
Appoint Person Director Company With Name
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Legacy
24 April 2012
MG02MG02
Resolution
16 March 2012
RESOLUTIONSResolutions
Resolution
15 March 2012
RESOLUTIONSResolutions
Legacy
14 March 2012
MG01MG01
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Legacy
12 March 2012
MG01MG01
Accounts With Accounts Type Full
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Memorandum Articles
18 October 2011
MEM/ARTSMEM/ARTS
Resolution
18 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2011
SH01Allotment of Shares
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
14 July 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
21 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
363aAnnual Return
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
29 November 2007
155(6)a155(6)a
Legacy
29 November 2007
155(6)a155(6)a
Resolution
19 November 2007
RESOLUTIONSResolutions
Legacy
28 September 2007
288cChange of Particulars
Legacy
17 September 2007
288cChange of Particulars
Legacy
6 August 2007
403aParticulars of Charge Subject to s859A
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
27 March 2007
288cChange of Particulars
Legacy
6 February 2007
288cChange of Particulars
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
15 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Legacy
20 March 2006
288cChange of Particulars
Resolution
23 January 2006
RESOLUTIONSResolutions
Resolution
23 January 2006
RESOLUTIONSResolutions
Resolution
23 January 2006
RESOLUTIONSResolutions
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
17 April 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
21 May 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Resolution
1 March 2002
RESOLUTIONSResolutions
Resolution
1 March 2002
RESOLUTIONSResolutions
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
11 December 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
10 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2001
353353
Legacy
3 December 2001
363aAnnual Return
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
13 April 2001
287Change of Registered Office
Legacy
13 April 2001
225Change of Accounting Reference Date
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 April 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
403aParticulars of Charge Subject to s859A
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
19 November 1999
395Particulars of Mortgage or Charge
Legacy
12 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 September 1999
AAAnnual Accounts
Accounts With Accounts Type Small
21 September 1999
AAAnnual Accounts
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
225Change of Accounting Reference Date
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Legacy
26 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 February 1997
AAAnnual Accounts
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Legacy
15 May 1995
288288
Legacy
28 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
17 November 1994
363sAnnual Return (shuttle)
Legacy
16 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1993
AAAnnual Accounts
Legacy
5 October 1993
88(2)R88(2)R
Memorandum Articles
27 September 1993
MEM/ARTSMEM/ARTS
Resolution
27 September 1993
RESOLUTIONSResolutions
Resolution
27 September 1993
RESOLUTIONSResolutions
Resolution
27 September 1993
RESOLUTIONSResolutions
Resolution
27 September 1993
RESOLUTIONSResolutions
Resolution
27 September 1993
RESOLUTIONSResolutions
Resolution
27 September 1993
RESOLUTIONSResolutions
Legacy
27 September 1993
123Notice of Increase in Nominal Capital
Legacy
27 September 1993
288288
Accounts With Accounts Type Full
22 March 1993
AAAnnual Accounts
Legacy
27 November 1992
363sAnnual Return (shuttle)
Legacy
18 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 January 1992
AAAnnual Accounts
Legacy
15 November 1991
363b363b
Legacy
7 February 1991
363aAnnual Return
Accounts With Accounts Type Small
11 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 1990
AAAnnual Accounts
Legacy
24 November 1989
363363
Legacy
2 March 1989
363363
Accounts With Accounts Type Small
30 January 1989
AAAnnual Accounts
Legacy
10 February 1988
395Particulars of Mortgage or Charge
Legacy
31 October 1987
363363
Accounts With Accounts Type Small
31 October 1987
AAAnnual Accounts
Legacy
3 March 1987
363363
Accounts With Accounts Type Small
6 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
21 August 1979
NEWINCIncorporation