APPLIED GEOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-20 with updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

19/03/2419 March 2024 Change of details for Mr John Brandon Cartwright as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Change of details for Mr John Cartwright as a person with significant control on 2024-03-18

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-20 with updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

07/10/217 October 2021 Registered office address changed from Unit 23 Abbey Park Stareton Kenilworth Warwickshire CV8 2LY to The Old Barn Church Farm Fulbrook Lane Sherbourne Warwick Warwickshire CV35 8AR on 2021-10-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/12/2016 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DAY

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN CARTWRIGHT / 23/04/2019

View Document

13/03/1913 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRANDON CARTWRIGHT / 22/08/2014

View Document

18/05/1518 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRANDON CARTWRIGHT / 22/08/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/05/1418 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRANDON CARTWRIGHT / 20/04/2014

View Document

18/05/1418 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRANDON CARTWRIGHT / 03/01/2014

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM DIASMA WILLIE SNAITH ROAD NEWMARKET SUFFOLK CB8 7SQ

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HENDERSON

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM HENDERSON

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/05/129 May 2012 02/04/12 STATEMENT OF CAPITAL GBP 65

View Document

09/05/129 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR STUART DAY

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/04/1127 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/06/1023 June 2010 CURREXT FROM 30/04/2010 TO 30/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRANDON CARTWRIGHT / 20/04/2010

View Document

23/06/1023 June 2010 01/10/09 STATEMENT OF CAPITAL GBP 60

View Document

16/07/0916 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/07/0911 July 2009 DIRECTOR AND SECRETARY APPOINTED GRAHAM HENDERSON

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM UPEND GREEN UPEND NEWMARKET SUFFOLK CB8 9PH

View Document

08/07/098 July 2009 DIRECTOR APPOINTED JOHN CARTWRIGHT

View Document

01/07/091 July 2009 COMPANY NAME CHANGED DOWNRAVEN LTD CERTIFICATE ISSUED ON 03/07/09

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

20/04/0920 April 2009 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