APPLIED SOLUTIONS (PROJECTS) LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Declaration of solvency

View Document

05/11/245 November 2024 Resolutions

View Document

05/11/245 November 2024 Registered office address changed from 16 Courtyard Mews Bedwell Park Cucumber Lane Essendon AL9 6GH to Aston House Cornwall Avenue London N3 1LF on 2024-11-05

View Document

05/11/245 November 2024 Appointment of a voluntary liquidator

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-29 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / PETER ANDREW POPPER / 06/04/2016

View Document

06/07/176 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/147 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/09/132 September 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/129 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

21/01/1221 January 2012 DISS40 (DISS40(SOAD))

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

04/08/114 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 16 BEDWELL PARK CUCUMBER LANE ESSENDON HERTFORDSHIRE AL9 6GH

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 9 KEAN STREET LONDON WC2B 4AY UNITED KINGDOM

View Document

07/09/107 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES OWER / 28/07/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARGARET POPPER / 28/07/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW POPPER / 28/07/2010

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER POPPER / 01/07/2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANICE POPPER / 01/07/2009

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 16 COURTYARD MEWS BEDWELL PARK CUCUMBER LANE ESSENDON AL9 6GH

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 9 KEAN STREET COVENT GARDEN LONDON WC2B 4AY

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/07/0831 July 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER POPPER / 28/07/2008

View Document

21/08/0721 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 25/12/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACC. REF. DATE EXTENDED FROM 25/12/02 TO 31/12/02

View Document

20/02/0220 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0220 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 25/12/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 25/12/99

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: 22 GROSVENOR GARDENS LONDON SW1W 0DH

View Document

17/08/9917 August 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 ADOPT MEM AND ARTS 19/10/98

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: AMBERDEN BARNET ROAD ARKLEY BARNET HERTFORDSHIRE EN5 3HA

View Document

22/10/9822 October 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 25/12/99

View Document

22/10/9822 October 1998 S-DIV 19/10/98

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 SECRETARY RESIGNED

View Document

05/08/985 August 1998 NEW SECRETARY APPOINTED

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 REGISTERED OFFICE CHANGED ON 05/08/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB

View Document

29/07/9829 July 1998 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