APPLIED CONTRACT SERVICES LTD

Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-28

View Document

12/12/2412 December 2024 Registered office address changed from 601 1-11 Glenthorne Road London W6 0LH England to 601 Britannia House 1 Glenthorne Road London W6 0LH on 2024-12-12

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-14 with updates

View Document

11/06/2411 June 2024 Accounts for a dormant company made up to 2023-03-28

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

20/03/2420 March 2024 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

23/12/2323 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-29

View Document

23/12/2323 December 2023 Registered office address changed from 407 Britannia House 1-11 Glenthorne Road London W6 0LH England to 601 1-11 Glenthorne Road London W6 0LH on 2023-12-23

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

10/12/2210 December 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

26/10/2226 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

22/11/2022 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR NINA LYUBENOVA PETROVA / 01/11/2019

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / DR PETER KRASTEV PETROV / 01/11/2019

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / DR NINA LYUBENOVA PETROVA / 01/11/2019

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 SECRETARY'S CHANGE OF PARTICULARS / DR PETER KRASTEV PETROV / 01/11/2019

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER KRASTEV PETROV / 01/11/2019

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM FLAT 9 101 THURLOW PARK ROAD WEST DULWICH SE21 8JL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

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

View Accounts

05/12/155 December 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

21/11/1521 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

04/12/144 December 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 407 BRITANNIA HOUSE 11 GLENTHORNE ROAD LONDON W6 0LH

View Document

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

View Accounts

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/11/1328 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM G03 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1223 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM G08 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/1018 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM FLAT 9 101 THURLOW PARK ROAD WEST DULWICH LONDON SE21 8JL

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR NINA LYUBENOVA PETROVA / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER KRASTEV PETROV / 01/10/2009

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 107 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

06/02/096 February 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED DR NINA LYUBENOVA PETROVA

View Document

26/08/0826 August 2008 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED DR PETER KRASTEV PETROV

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED SECRETARY MIGLENA MITOVA

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR IVAN STEFANOV

View Document

22/08/0822 August 2008 SECRETARY APPOINTED DR PETER KRASTEV PETROV

View Document

15/08/0815 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/08/078 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: RIVERBANK HOUSE C/O MEDIA STATION, 1 PUTNEY BRIDGE APPROACH, LONDON SW6 3JD

View Document

19/01/0719 January 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

21/10/0521 October 2005 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