APPLIED INSIGHT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
25/02/2525 February 2025 | Confirmation statement made on 2025-01-31 with updates |
18/02/2518 February 2025 | Director's details changed for Mr John Lowndes on 2025-01-31 |
18/02/2518 February 2025 | Secretary's details changed for Emma Jane Lowndes on 2025-01-31 |
14/04/2414 April 2024 | Registered office address changed from C/O Sevan Associates Jr House Office No. 4 & 5, Main Avenue Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5UR United Kingdom to Cedar House Hazell Drive Newport NP10 8FY on 2024-04-14 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Director's details changed for Mr John Lowndes on 2023-02-01 |
07/02/247 February 2024 | Secretary's details changed for Emma Jane Lowndes on 2023-02-01 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-31 with updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/09/2327 September 2023 | Secretary's details changed for Emma Lowndes on 2023-09-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | ADOPT ARTICLES 02/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE LOWNDES |
09/04/189 April 2018 | DIRECTOR APPOINTED MRS EMMA JANE LOWNDES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/02/1811 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
25/02/1625 February 2016 | SAIL ADDRESS CREATED |
25/02/1625 February 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM HIGHDALE HOUSE 7 CENTRE COURT TREFOREST PONTYPRIDD MID GLAMORGAN CF37 5YR |
25/02/1525 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/02/1229 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/02/1010 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/09/097 September 2009 | REGISTERED OFFICE CHANGED ON 07/09/2009 FROM C/O KILSBY & WILLIAMS LLP CEDAR HOUSE HARELL DRIVE NEWPORT NP10 8FY |
02/03/092 March 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/03/0716 March 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/01/0722 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/02/0615 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/09/059 September 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/03/057 March 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
11/11/0411 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
17/02/0417 February 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
17/04/0317 April 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
17/02/0317 February 2003 | REGISTERED OFFICE CHANGED ON 17/02/03 FROM: SHIRE HALL PENTONVILLE NEWPORT NP9 5HB |
31/01/0331 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/01/0331 January 2003 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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