APPLIED ENVIRONMENTAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MITCHELL

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH LONGSTAFF

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR ROBERT IAN HUGHES

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

09/07/189 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD HUGH HUGHES / 30/01/2018

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HELEN MITCHELL / 30/01/2017

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HUGH HUGHES / 29/06/2017

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/02/1611 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

11/02/1511 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/02/1411 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/02/129 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM UNIT 20 HOPEWELL BUSINESS CENTRE 105 HOPEWELL DRIVE CHATHAM KENT ME5

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENNETT

View Document

27/06/1127 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

31/08/1031 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/02/103 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BENNETT / 03/02/2010

View Document

29/09/0929 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/09/031 September 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM: UNIT 20 HOPEWELL CENTRE 105 HOPEWELL DRIVE CHATHAM KENT ME5 7NW

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 SECRETARY RESIGNED

View Document

30/01/0230 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information