- Company Overview for APPLIED SCIENCES LIMITED (06944256)
- Filing history for APPLIED SCIENCES LIMITED (06944256)
- People for APPLIED SCIENCES LIMITED (06944256)
- Insolvency for APPLIED SCIENCES LIMITED (06944256)
- More for APPLIED SCIENCES LIMITED (06944256)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Feb 2022 | AD01 | Registered office address changed from First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 25 February 2022 | |
18 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2022 | LIQ01 | Declaration of solvency | |
20 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
03 Sep 2021 | AA | Micro company accounts made up to 30 June 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
01 Jul 2021 | PSC04 | Change of details for Mr Christopher Bone as a person with significant control on 6 April 2016 | |
26 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
15 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
01 May 2019 | AD01 | Registered office address changed from First Floor, Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom to First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA on 1 May 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from The Alliance Suite, 2nd Flr Ellenborough House, Wellington St Cheltenham Glos GL50 1XZ England to First Floor, Brailsford House Knapp Lane Cheltenham Glos GL50 3QA on 17 April 2019 | |
10 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
01 Mar 2018 | AD01 | Registered office address changed from 18 Little Elmbridge Longlevens Gloucester Gloucestershire GL2 0HH to The Alliance Suite, 2nd Flr Ellenborough House, Wellington St Cheltenham Glos GL50 1XZ on 1 March 2018 | |
20 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
07 Jul 2017 | PSC01 | Notification of Christopher Bone as a person with significant control on 6 April 2016 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
23 Feb 2016 | AA01 | Current accounting period extended from 17 May 2016 to 30 June 2016 |