APPLIED SOLUTIONS (PROJECTS) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/11/2418 November 2024 | Declaration of solvency |
05/11/245 November 2024 | Resolutions |
05/11/245 November 2024 | Registered office address changed from 16 Courtyard Mews Bedwell Park Cucumber Lane Essendon AL9 6GH to Aston House Cornwall Avenue London N3 1LF on 2024-11-05 |
05/11/245 November 2024 | Appointment of a voluntary liquidator |
15/08/2415 August 2024 | Confirmation statement made on 2024-07-29 with no updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
10/08/2310 August 2023 | Confirmation statement made on 2023-07-29 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-29 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/12/208 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
16/08/1716 August 2017 | PSC'S CHANGE OF PARTICULARS / PETER ANDREW POPPER / 06/04/2016 |
06/07/176 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/07/1530 July 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/08/147 August 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/09/132 September 2013 | Annual return made up to 29 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/08/129 August 2012 | Annual return made up to 29 July 2012 with full list of shareholders |
21/01/1221 January 2012 | DISS40 (DISS40(SOAD)) |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 31 December 2010 |
10/01/1210 January 2012 | FIRST GAZETTE |
04/08/114 August 2011 | Annual return made up to 29 July 2011 with full list of shareholders |
01/03/111 March 2011 | REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 16 BEDWELL PARK CUCUMBER LANE ESSENDON HERTFORDSHIRE AL9 6GH |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
07/09/107 September 2010 | REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 9 KEAN STREET LONDON WC2B 4AY UNITED KINGDOM |
07/09/107 September 2010 | Annual return made up to 29 July 2010 with full list of shareholders |
06/09/106 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES OWER / 28/07/2010 |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARGARET POPPER / 28/07/2010 |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW POPPER / 28/07/2010 |
10/09/0910 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER POPPER / 01/07/2009 |
10/09/0910 September 2009 | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS |
10/09/0910 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE POPPER / 01/07/2009 |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/11/0811 November 2008 | REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 16 COURTYARD MEWS BEDWELL PARK CUCUMBER LANE ESSENDON AL9 6GH |
03/11/083 November 2008 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 9 KEAN STREET COVENT GARDEN LONDON WC2B 4AY |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
31/07/0831 July 2008 | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PETER POPPER / 28/07/2008 |
21/08/0721 August 2007 | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS |
05/08/075 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/08/068 August 2006 | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS |
04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/08/0523 August 2005 | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS |
22/07/0522 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
17/08/0417 August 2004 | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS |
11/08/0411 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
23/01/0423 January 2004 | FULL ACCOUNTS MADE UP TO 31/12/02 |
09/10/039 October 2003 | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS |
02/07/032 July 2003 | DIRECTOR RESIGNED |
02/07/032 July 2003 | REGISTERED OFFICE CHANGED ON 02/07/03 FROM: 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN |
02/07/032 July 2003 | SECRETARY RESIGNED |
02/07/032 July 2003 | DIRECTOR RESIGNED |
12/05/0312 May 2003 | NEW SECRETARY APPOINTED |
29/10/0229 October 2002 | FULL ACCOUNTS MADE UP TO 25/12/01 |
27/08/0227 August 2002 | RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS |
10/04/0210 April 2002 | ACC. REF. DATE EXTENDED FROM 25/12/02 TO 31/12/02 |
20/02/0220 February 2002 | DIRECTOR'S PARTICULARS CHANGED |
20/02/0220 February 2002 | DIRECTOR'S PARTICULARS CHANGED |
08/10/018 October 2001 | FULL ACCOUNTS MADE UP TO 25/12/00 |
08/08/018 August 2001 | RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS |
07/08/007 August 2000 | RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS |
28/06/0028 June 2000 | FULL ACCOUNTS MADE UP TO 25/12/99 |
17/05/0017 May 2000 | NEW SECRETARY APPOINTED |
17/05/0017 May 2000 | SECRETARY RESIGNED |
05/01/005 January 2000 | REGISTERED OFFICE CHANGED ON 05/01/00 FROM: 22 GROSVENOR GARDENS LONDON SW1W 0DH |
17/08/9917 August 1999 | RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS |
10/08/9910 August 1999 | NEW DIRECTOR APPOINTED |
22/10/9822 October 1998 | ADOPT MEM AND ARTS 19/10/98 |
22/10/9822 October 1998 | DIRECTOR RESIGNED |
22/10/9822 October 1998 | SECRETARY RESIGNED |
22/10/9822 October 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/10/9822 October 1998 | NEW DIRECTOR APPOINTED |
22/10/9822 October 1998 | REGISTERED OFFICE CHANGED ON 22/10/98 FROM: AMBERDEN BARNET ROAD ARKLEY BARNET HERTFORDSHIRE EN5 3HA |
22/10/9822 October 1998 | ACC. REF. DATE EXTENDED FROM 31/07/99 TO 25/12/99 |
22/10/9822 October 1998 | S-DIV 19/10/98 |
05/08/985 August 1998 | NEW DIRECTOR APPOINTED |
05/08/985 August 1998 | SECRETARY RESIGNED |
05/08/985 August 1998 | NEW SECRETARY APPOINTED |
05/08/985 August 1998 | DIRECTOR RESIGNED |
05/08/985 August 1998 | NEW DIRECTOR APPOINTED |
05/08/985 August 1998 | REGISTERED OFFICE CHANGED ON 05/08/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB |
29/07/9829 July 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of APPLIED SOLUTIONS (PROJECTS) LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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