APPLICATION MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
23/11/2123 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2130 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 PREVSHO FROM 31/08/2020 TO 30/06/2020

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, SECRETARY TIMOTHY PHILLIPS

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN CHARLES MILLS

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/07/1612 July 2016 SECRETARY APPOINTED MR TIMOTHY WILLIAM PHILLIPS

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BROWN

View Document

07/07/167 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/07/1422 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOPPE

View Document

24/10/1324 October 2013 CORPORATE DIRECTOR APPOINTED ALCHEMY SYSTEMS INTERNATIONAL LTD

View Document

24/07/1324 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/11/1215 November 2012 SECRETARY APPOINTED MR CHRISTOPHER HADDEN BROWN

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 69 MILFORD ROAD READING BERKSHIRE RG1 8LG UNITED KINGDOM

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR NATHAN CHARLES MILLS

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL WESTACOTT

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM MURTRY HILL HOUSE BUCKLAND DINHAM FROME SOMERSET BA11 2QJ

View Document

23/05/1223 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

10/05/1110 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/09/101 September 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FRANK HOPPE / 10/12/2009

View Document

13/07/1013 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS WALTER

View Document

19/06/0919 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HOPPE / 01/05/2008

View Document

10/09/0710 September 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

26/06/0326 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03

View Document

17/10/0217 October 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/08/02

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 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