APPLIED PROJECT SOLUTIONS LTD

Company Documents

DateDescription
03/04/183 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/01/1816 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/187 January 2018 APPLICATION FOR STRIKING-OFF

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/07/1730 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON KETCHEN

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISON KETCHEN / 02/05/2014

View Document

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

View Accounts

08/01/148 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

14/08/1314 August 2013 02/05/13 NO CHANGES

View Document

18/07/1318 July 2013 SECRETARY'S CHANGE OF PARTICULARS / COLIN KETCHEN / 02/05/2013

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALISON KETCHEN / 02/05/2013

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 31 WESTCRAIGS ROAD BLACKRIDGE WEST LOTHIAN EH48 3AQ

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

25/05/1225 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

05/08/115 August 2011 02/05/11 NO CHANGES

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON KETCHEN / 01/05/2011

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN KETCHEN / 01/05/2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 02/05/10 NO CHANGES

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 8 BOTHWELL GARDENS DUNBAR EAST LOTHIAN EH42 1PZ

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON KETCHEN / 01/07/2008

View Document

16/09/0916 September 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 SECRETARY'S CHANGE OF PARTICULARS / COLIN KETCHEN / 01/07/2008

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 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