APPLIED SOLUTIONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE MARGARET POPPER

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/08/161 August 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/07/1520 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/06/1425 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/07/138 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/06/1222 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/06/1110 June 2011 Annual return made up to 3 June 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
UNITED KINGDOM

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM
9 KEAN STREET
LONDON
WC2B 4AY
UNITED KINGDOM

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES OWER / 02/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARGARET POPPER / 02/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES OWER / 02/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW POPPER / 02/06/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES OWER / 02/06/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES OWER / 02/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARGARET POPPER / 02/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW POPPER / 02/06/2010

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER POPPER / 01/06/2009

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANICE POPPER / 01/06/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

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
AMBERDEN BARNET ROAD
BARNET
HERTFORDSHIRE
EN5 3HA

View Document

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

View Document

27/06/0827 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAN POPPER / 02/06/2008

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM
AMBERDON HOUSE
BARNET ROAD
BARNET
HERTFORDSHIRE
EN5 3HA

View Document

06/09/076 September 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/11/045 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/07/0025 July 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 RETURN MADE UP TO 03/06/99; CHANGE OF MEMBERS

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/9727 July 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/10/98

View Document

24/07/9724 July 1997 COMPANY NAME CHANGED
APPLIED SOLUTIONS (AMBERDEN) LIM
ITED
CERTIFICATE ISSUED ON 25/07/97

View Document

28/06/9728 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 REGISTERED OFFICE CHANGED ON 16/06/97 FROM:
INTERNATIONAL HOUSE 31 CHURCH
ROAD, HENDON
LONDON
NW4 4EB

View Document

16/06/9716 June 1997 SECRETARY RESIGNED

View Document

03/06/973 June 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