Background WavePink WaveYellow Wave

APPOINTMENTS PERSONNEL HOLDINGS LIMITED (09353100)

APPOINTMENTS PERSONNEL HOLDINGS LIMITED (09353100) is an active UK company. incorporated on 12 December 2014. with registered office in Stoke On Trent. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. APPOINTMENTS PERSONNEL HOLDINGS LIMITED has been registered for 11 years.

Company Number
09353100
Status
active
Type
ltd
Incorporated
12 December 2014
Age
11 years
Address
4 Lyme Drive, Lymevale Court, Stoke On Trent, ST4 6NW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPOINTMENTS PERSONNEL HOLDINGS LIMITED

APPOINTMENTS PERSONNEL HOLDINGS LIMITED is an active company incorporated on 12 December 2014 with the registered office located in Stoke On Trent. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. APPOINTMENTS PERSONNEL HOLDINGS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09353100

LTD Company

Age

11 Years

Incorporated 12 December 2014

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

DJH NO 6 LIMITED
From: 13 December 2016To: 2 February 2017
ARGOP LIMITED
From: 15 January 2016To: 13 December 2016
DJH NO 4 LIMITED
From: 24 December 2015To: 15 January 2016
ARGOP LIMITED
From: 12 December 2014To: 24 December 2015
Contact
Address

4 Lyme Drive, Lymevale Court Parklands Stoke On Trent, ST4 6NW,

Previous Addresses

Bradwell House 16-18 King Street Newcastle Under Lyme Staffordshire ST5 1EJ England
From: 2 February 2017To: 17 July 2017
Djh Accountants Limited Porthill Lodge High Street, Wolstanton Newcastle Staffordshire ST5 0EZ
From: 12 December 2014To: 2 February 2017
Timeline

22 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Mar 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Mar 17
Loan Secured
Jun 17
Funding Round
May 18
Funding Round
May 18
Owner Exit
Aug 18
Loan Secured
Sept 18
New Owner
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 October 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
14 August 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Capital Allotment Shares
24 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Capital Allotment Shares
6 March 2017
SH01Allotment of Shares
Resolution
3 March 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 February 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Resolution
2 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Resolution
13 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Certificate Change Of Name Company
15 January 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Certificate Change Of Name Company
24 December 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Incorporation Company
12 December 2014
NEWINCIncorporation