APPLIED PRODUCT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/10/2418 October 2024 Satisfaction of charge 034457640002 in full

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

16/10/2416 October 2024 Change of details for Apsl Holdings Limited as a person with significant control on 2024-10-16

View Document

16/09/2416 September 2024 Registration of charge 034457640003, created on 2024-09-11

View Document

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

View Accounts

20/03/2420 March 2024 Current accounting period extended from 2024-03-31 to 2024-06-30

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

14/07/2114 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

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

03/05/193 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEAN CURTIS / 24/10/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DEAN CURTIS / 24/10/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/04/1830 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/09/1528 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 STATEMENT BY DIRECTORS

View Document

06/02/156 February 2015 REDUCE ISSUED CAPITAL 30/01/2015

View Document

06/02/156 February 2015 06/02/15 STATEMENT OF CAPITAL GBP 100

View Document

06/02/156 February 2015 SOLVENCY STATEMENT DATED 30/01/15

View Document

06/02/156 February 2015 ALTER ARTICLES 30/01/2015

View Document

20/12/1420 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/10/146 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

17/05/1417 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/09/1330 September 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEAN CURTIS / 17/07/2013

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/09/1129 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/109 December 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1

View Document

28/09/1028 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY JAYNE CURTIS

View Document

28/09/0928 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0829 September 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/09/0728 September 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0620 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0521 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0521 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0429 September 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/10/033 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/09/0224 September 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/11/0129 November 2001 S366A DISP HOLDING AGM 20/11/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 S386 DISP APP AUDS 20/11/01

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: 6-7 EDISON ROAD ST. IVES HUNTINGDON CAMBRIDGESHIRE PE17 4LF

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/10/0017 October 2000 £ NC 100/200 11/12/98

View Document

17/10/0017 October 2000 NC INC ALREADY ADJUSTED 11/12/98

View Document

05/10/005 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: MELIORATE HOUSE 98 MAIN STREET YAXLEY PETERBOROUGH PE7 3LP

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 RE SHARES 11/12/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

21/10/9721 October 1997 NEW SECRETARY APPOINTED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 REGISTERED OFFICE CHANGED ON 21/10/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 SECRETARY RESIGNED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 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


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