APPLICABLE LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Registered office address changed from C/O Rwk Goodman Llp Midland Bridge House Midland Bridge Road Bath BA2 3FP England to 3120 Great Western Court Stoke Gifford Hunts Ground Road Bristol BS34 8HP on 2025-05-02

View Document

07/04/257 April 2025 Termination of appointment of Rwk Company Services Limited as a secretary on 2025-03-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

27/12/2427 December 2024 Full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Appointment of Rwk Company Services Limited as a secretary on 2024-06-07

View Document

08/05/248 May 2024 Full accounts made up to 2023-03-31

View Document

02/04/242 April 2024 Appointment of Mr Mark Brian Wells as a director on 2024-03-28

View Document

02/04/242 April 2024 Termination of appointment of Judith Margaret Edwards as a secretary on 2024-03-28

View Document

02/04/242 April 2024 Termination of appointment of Aditya Kishore Afzulpurkar as a director on 2024-03-28

View Document

02/04/242 April 2024 Registered office address changed from 1 King William Street London EC4N 7AR England to C/O Rwk Goodman Llp Midland Bridge House Midland Bridge Road Bath BA2 3FP on 2024-04-02

View Document

02/04/242 April 2024 Appointment of Mr John Charles Scanlon as a director on 2024-03-28

View Document

02/04/242 April 2024 Cessation of Nippon Telegraph and Telephone Corporation as a person with significant control on 2024-03-28

View Document

02/04/242 April 2024 Cessation of Ntt Cloud Communications Uk Ltd. as a person with significant control on 2024-03-28

View Document

02/04/242 April 2024 Notification of Applicable Enterprises Ltd as a person with significant control on 2024-03-28

View Document

02/04/242 April 2024 Appointment of Mrs Elizabeth Jackson as a director on 2024-03-28

View Document

18/03/2418 March 2024 Termination of appointment of Amit Dhingra as a director on 2024-03-15

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

16/10/2316 October 2023 Director's details changed for Mr Aditya Kishore Afzulpurkar on 2023-05-31

View Document

12/07/2312 July 2023 Full accounts made up to 2022-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

09/11/229 November 2022 Appointment of Mr Aditya Kishore Afzulpurkar as a director on 2022-11-08

View Document

30/09/2230 September 2022 Termination of appointment of Christophe Camille Mariano Reyes as a director on 2022-09-30

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

29/03/2229 March 2022 Termination of appointment of London Law Secretarial Limited as a secretary on 2022-03-29

View Document

29/03/2229 March 2022 Appointment of Mrs Judith Margaret Edwards as a secretary on 2022-03-29

View Document

18/02/2218 February 2022 Registered office address changed from 3rd Floor 26-28 Hammersmith Grove Hammersmith London W6 7HA United Kingdom to 1 King William Street London EC4N 7AR on 2022-02-18

View Document

18/02/2218 February 2022 Termination of appointment of Mark Kennedy Alexander as a director on 2022-02-11

View Document

14/10/2114 October 2021 Satisfaction of charge 034261110003 in full

View Document

13/10/2113 October 2021 Satisfaction of charge 2 in full

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR MARK KENEDY ALEXANDER

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR DIDIER JAUBERT

View Document

17/07/1917 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED VIANNEY MOTTE

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR ANDREW JOHN PEARCE

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFROY DE FONTENAY

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

24/12/1824 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 21/12/2018

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED GEOFFROY JACQUES GILLES BOURDEAU DE FONTENAY

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXIS CORNU-THENARD

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVIER FISSON JAUBERT D'AUBRY DE PUYMORIN

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR CHRISTOPHE CAMILLE MARIANO REYES

View Document

15/03/1815 March 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 26-28 HAMMERSMITH GROVE HAMMERSMITH LONDON W6 7HA UNITED KINGDOM

View Document

01/02/171 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM THE WHITE HOUSE 57-63 CHURCH ROAD WIMBLEDON VILLAGE LONDON SW19 5SB UNITED KINGDOM

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 3RD FLOOR 26-68 HAMMERSMITH GROVE LONDON W6 7HA

View Document

05/01/175 January 2017 CORPORATE SECRETARY APPOINTED LONDON LAW SECRETARIAL LIMITED

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, SECRETARY PAUL WILLMOTT

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

11/11/1611 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

23/09/1623 September 2016 AUDITOR'S RESIGNATION

View Document

06/09/166 September 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED ALEXIS CORNU-THENARD

View Document

30/08/1630 August 2016 ADOPT ARTICLES 10/08/2016

View Document

30/08/1630 August 2016 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

30/08/1630 August 2016 SECRETARY APPOINTED PAUL CHARLTON WILLMOTT

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, SECRETARY WK COMPANY SERVICES LIMITED

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED DIDIER HENRI NICOLAS JAUBERT

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED OLIVIER DENIS MICHEL MARIE FISSON JAUBERT D'AUBRY DE PUYMORIN

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 5-6 NORTHUMBERLAND BUILDINGS QUEEN SQUARE BATH SOMERSET BA1 2JE

View Document

03/08/163 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK WARD / 10/02/2016

View Document

29/01/1629 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034261110003

View Document

08/10/158 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

05/03/155 March 2015 16/09/14 FULL LIST AMEND

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

29/10/1429 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/07/1430 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/1430 July 2014 23/06/14 STATEMENT OF CAPITAL GBP 747.10

View Document

03/02/143 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

04/01/144 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK WARD / 20/12/2013

View Document

24/09/1324 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

24/07/1324 July 2013 ALTER ARTICLES 17/06/2013

View Document

24/07/1324 July 2013 ARTICLES OF ASSOCIATION

View Document

08/03/138 March 2013 08/03/13 STATEMENT OF CAPITAL GBP 741.55

View Document

08/03/138 March 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/03/138 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1324 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

05/12/125 December 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

05/12/125 December 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

28/11/1228 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1228 November 2012 28/11/12 STATEMENT OF CAPITAL GBP 747.10

View Document

27/11/1227 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1226 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

26/09/1126 September 2011 28/08/11 NO CHANGES

View Document

09/12/109 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

11/11/1011 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WK COMPANY SERVICES LIMITED / 11/11/2010

View Document

15/10/1015 October 2010 28/08/10 NO CHANGES

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WELLS

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WARD / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BALDWIN / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRUCE WELLS / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JANE SPEAR / 05/02/2010

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

26/11/0926 November 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

20/11/0920 November 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

12/11/0912 November 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

07/02/097 February 2009 GBP IC 1111.1/936.1 06/01/09 GBP SR [email protected]=175

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

30/01/0930 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN GOWIE

View Document

13/01/0913 January 2009 PURCHASE OUT OF ITS DISTRIBUTABLE PROFITS 05/01/2009

View Document

12/09/0812 September 2008 S-DIV

View Document

11/09/0811 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM, ABBEYWOOD BUSINESS PARK, EMMA CHRIS WAY, FILTON, BRISTOL, AVON, BS34 7JU

View Document

04/01/084 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

30/09/0730 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS; AMEND

View Document

12/07/0612 July 2006 MEMORANDUM OF ASSOCIATION

View Document

05/07/065 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS; AMEND

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 £ IC 1000/824 24/06/05 £ SR [email protected]=176

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

05/02/055 February 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0514 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 £ NC 200/1111 04/12/03

View Document

21/01/0421 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

05/10/035 October 2003 DIRECTOR RESIGNED

View Document

05/10/035 October 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0123 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 28/08/00; NO CHANGE OF MEMBERS

View Document

17/05/0017 May 2000 COMPANY NAME CHANGED APPLICABLE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/05/00

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 2440 THE QUADRANT, AZTEC WEST, ALMONDSBURY, BRISTOL BS12 4QX

View Document

29/04/0029 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/003 April 2000 COMPANY NAME CHANGED POSITIVE MANAGEMENT SOLUTIONS LI MITED CERTIFICATE ISSUED ON 04/04/00

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/09/9910 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9910 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/991 September 1999 £ NC 100/200 19/08/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/04/99

View Document

25/05/9925 May 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

19/05/9919 May 1999 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

23/02/9923 February 1999 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

08/01/998 January 1999 APPLICATION FOR STRIKING-OFF

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 SECRETARY RESIGNED

View Document

30/10/9730 October 1997 NEW SECRETARY APPOINTED

View Document

30/10/9730 October 1997 NEW SECRETARY APPOINTED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM: COOKSON DELL & CO, 82/84 HIGH STREET, STONY STRATFORD, MILTON KEYNES MK11 1AH

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM: 82-84 HIGH STREET, STONY STRATFORD, MILTON KEYNES, BUCKINGHAMSHIRE MK11 1AH

View Document

22/09/9722 September 1997 DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 REGISTERED OFFICE CHANGED ON 22/09/97 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN

View Document

22/09/9722 September 1997 SECRETARY RESIGNED

View Document

28/08/9728 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PROLOGIS (STP) LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company