APPLIED SERVICE MANAGEMENT GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/03/236 March 2023 Notification of Vanessa Rachel Morgan as a person with significant control on 2018-04-30

View Document

06/03/236 March 2023 Withdrawal of a person with significant control statement on 2023-03-06

View Document

06/03/236 March 2023 Notification of Richard Mark Lee as a person with significant control on 2018-04-30

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/07/2125 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

07/08/197 August 2019 CESSATION OF VANESSA RACHEL MORGAN AS A PSC

View Document

07/08/197 August 2019 CESSATION OF ANDREW SMITH AS A PSC

View Document

07/08/197 August 2019 CESSATION OF RICHARD MARK LEE AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

03/08/183 August 2018 26/06/18 STATEMENT OF CAPITAL GBP 50

View Document

03/08/183 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SMITH

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MARK LEE

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA RACHEL MORGAN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/08/1520 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/08/1319 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/07/1225 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM SUITE D5 SHEFFIELD BUSINESS PARK EUROPA LINK SHEFFIELD S YORKS S9 1XZ UNITED KINGDOM

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM C/O APPLIED SERVICE MANAGEMENT GLOBAL LTD STEP BUSINESS CENTRE WORTLEY RD DEEPCAR SHEFFIELD S36 2UH

View Document

14/09/1114 September 2011 ADOPT ARTICLES 31/08/2011

View Document

08/09/118 September 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, SECRETARY DIANA HOBSON

View Document

09/08/119 August 2011 04/08/11 STATEMENT OF CAPITAL GBP 50

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MRS VANESSA RACHEL MORGAN

View Document

24/05/1124 May 2011 31/03/11 STATEMENT OF CAPITAL GBP 50

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 184 TWENTYWELL LANE BROADWAY SHEFFIELD SOUTH YORKSHIRE S17 4QF

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR ANDREW SMITH

View Document

08/10/108 October 2010 COMPANY NAME CHANGED L M R COMPUTING LIMITED CERTIFICATE ISSUED ON 08/10/10

View Document

08/10/108 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK LEE / 25/07/2010

View Document

14/08/1014 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

06/05/106 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

19/09/0719 September 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM: 184 TWENTYWELL LANE BRADWAY SHEFFIELD S17 4QF

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 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