N2 APPLIED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

07/04/257 April 2025 Termination of appointment of Torbjørn Blom-Hagen as a director on 2025-04-01

View Document

07/04/257 April 2025 Appointment of Mr Carl Gunnar Hansson as a director on 2025-04-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

22/02/2422 February 2024 Termination of appointment of Robert Andrew Shaw as a director on 2024-02-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/08/238 August 2023 Termination of appointment of Russell Marc Jones as a director on 2023-08-07

View Document

08/08/238 August 2023 Appointment of Mr Robert Andrew Shaw as a director on 2023-08-01

View Document

21/04/2321 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

17/01/2317 January 2023 Appointment of Mr Russell Marc Jones as a director on 2023-01-17

View Document

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

View Accounts

16/12/2216 December 2022 Termination of appointment of Grete Sonsteby as a director on 2022-12-13

View Document

16/12/2216 December 2022 Appointment of Mr Torbjørn Blom-Hagen as a director on 2022-12-13

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

13/04/2113 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/05/2022 May 2020 DIRECTOR APPOINTED MR CHRISTOPHER PUTTICK

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 101 ROSE STREET SOUTH LANE EDINBURGH EH2 3JG SCOTLAND

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM ROSLIN INNOVATION CENTRE CHARNOCK BRADLEY BUILDING EASTER BUSH CAMPUS EDINBURGH EH25 9RG UNITED KINGDOM

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

24/03/2024 March 2020 PREVSHO FROM 31/07/2020 TO 31/12/2019

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, SECRETARY GOODWILLE LIMITED

View Document

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

View Accounts

30/07/1930 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information