APPLIED RADIATORS (2015) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

19/03/2519 March 2025 Termination of appointment of Gary Peter Stevenson as a director on 2025-03-12

View Document

18/03/2518 March 2025 Registration of charge 094409420004, created on 2025-03-12

View Document

13/03/2513 March 2025 Satisfaction of charge 094409420001 in full

View Document

13/03/2513 March 2025 Satisfaction of charge 094409420003 in full

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

18/07/2418 July 2024 Termination of appointment of Darren Richard Moores as a director on 2024-07-16

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/04/2115 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

11/02/2111 February 2021 ARTICLES OF ASSOCIATION

View Document

11/02/2111 February 2021 ADOPT ARTICLES 12/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/06/2019 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM C/O DPC VERNON ROAD STOKE-ON-TRENT ST4 2QY UNITED KINGDOM

View Document

07/08/197 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR GARY PETER STEVENSON / 27/09/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER STEVENSON / 27/09/2018

View Document

24/07/1824 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

14/02/1814 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094409420002

View Document

10/10/1710 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/04/1621 April 2016 PREVSHO FROM 28/02/2016 TO 31/01/2016

View Document

24/02/1624 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

10/04/1510 April 2015 23/03/2015

View Document

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094409420001

View Document

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094409420002

View Document

04/03/154 March 2015 ADOPT ARTICLES 17/02/2015

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR DARREN MOORES

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR GARY STEVENSON

View Document

18/02/1518 February 2015 16/02/15 STATEMENT OF CAPITAL GBP 99

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR MARK BROUGH

View Document

16/02/1516 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information