APPLIED PERSPECTIVE LIMITED

Company Documents

DateDescription
23/11/2323 November 2023 Compulsory strike-off action has been suspended

View Document

23/11/2323 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-27 to 2022-05-26

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/10/2222 October 2022 Compulsory strike-off action has been suspended

View Document

22/10/2222 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

24/02/2224 February 2022 Previous accounting period shortened from 2021-05-28 to 2021-05-27

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 REGISTERED OFFICE ADDRESS CHANGED ON 05/05/2020 TO PO BOX 4385, 08546014: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

27/02/2027 February 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARRAN JOHN HAMILTON-PEARCE

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/02/1827 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

02/09/172 September 2017 DISS40 (DISS40(SOAD))

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

22/08/1722 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 16 TADCASTER ROAD DRINGHOUSES YORK YO24 1LH

View Document

22/06/1622 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/06/1512 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ARRAN HAMILTON-PEARCE / 15/10/2013

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

28/05/1328 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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