APPLIED ACUMEN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

03/11/223 November 2022 Change of details for Mr John Keith Armstrong as a person with significant control on 2022-11-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MRS ZHARA ARMSTRONG / 07/10/2020

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZHARA ARMSTRONG / 07/10/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM THWAITES BARN HAGGS FARM FOLLIFOOT HARROGATE NORTH YORKSHIRE HG3 1EQ ENGLAND

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

19/11/1919 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MRS PAMELA MARION SHIPPERBOTTOM / 29/11/2017

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN SHIPPERBOTTOM / 29/11/2017

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA MARION SHIPPERBOTTOM / 29/11/2017

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SHIPPERBOTTOM / 29/11/2017

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZHARA ARMSTRONG / 29/11/2017

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MRS ZHARA ARMSTRONG / 29/11/2017

View Document

23/10/1723 October 2017 CHANGE PERSON AS DIRECTOR

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MRS ZHARA ARMSTRONG / 23/10/2017

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN KEITH ARMSTRONG / 23/10/2017

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH ARMSTRONG / 23/10/2017

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN SHIPPERBOTTOM / 20/10/2017

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MRS PAMELA MARION SHIPPERBOTTOM / 20/10/2017

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZHARA ARMSTRONG / 20/10/2017

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH ARMSTRONG / 20/10/2017

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SHIPPERBOTTOM / 20/10/2017

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA MARION SHIPPERBOTTOM / 20/10/2017

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MRS ZHARA ARMSTRONG / 20/10/2017

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN KEITH ARMSTRONG / 20/10/2017

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 1200 CENTURY WAY COLTON LEEDS WEST YORKSHIRE LS15 8ZA

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZHARA ARMSTRONG / 01/03/2017

View Document

02/03/172 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN KEITH ARMSTRONG / 01/03/2017

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH ARMSTRONG / 01/03/2017

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/12/1424 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZHARA ARMSTRONG / 01/03/2014

View Document

23/12/1423 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/01/1410 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM C/O BROSNANS BIRKBY HOUSE BIRKBY LANE BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE HD6 4JJ UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/12/1121 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/08/106 August 2010 01/05/10 STATEMENT OF CAPITAL GBP 12

View Document

06/08/106 August 2010 DIRECTOR APPOINTED MRS PAMELA SHIPPERBOTTOM

View Document

06/08/106 August 2010 DIRECTOR APPOINTED MRS ZHARA ARMSTRONG

View Document

16/07/1016 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/06/1028 June 2010 PREVEXT FROM 19/04/2010 TO 30/04/2010

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM THE POTTERY 244 SHADWELL LANE LEEDS LS17 8AQ

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH ARMSTRONG / 14/12/2009

View Document

11/03/1011 March 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 19 April 2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 19 April 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/04/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/04/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/04/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 19/04/05

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

26/10/0326 October 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 NEW SECRETARY APPOINTED

View Document

26/10/0326 October 2003 REGISTERED OFFICE CHANGED ON 26/10/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

26/10/0326 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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