Advanced company searchLink opens in new window

APPLIED SCIENCES LIMITED

Company number 06944256

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2022-02-14
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
  • GBP 1
23 Feb 2016 AA01 Current accounting period extended from 17 May 2016 to 30 June 2016