- Company Overview for APPLIED INTERIORS LIMITED (07989987)
- Filing history for APPLIED INTERIORS LIMITED (07989987)
- People for APPLIED INTERIORS LIMITED (07989987)
- More for APPLIED INTERIORS LIMITED (07989987)
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 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with updates | |
13 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
15 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
15 Mar 2022 | PSC04 | Change of details for Mr Neil Christopher Aulton as a person with significant control on 5 March 2022 | |
14 Mar 2022 | PSC04 | Change of details for Mr Neil Christopher Aulton as a person with significant control on 10 March 2022 | |
14 Mar 2022 | CH01 | Director's details changed for Mr Neil Christopher Aulton on 10 March 2022 | |
29 Sep 2021 | AA | Micro company accounts made up to 30 April 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
05 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
04 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
05 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2017 | AD01 | Registered office address changed from Unit 13 Martindale Industrial Estate Hawkes Green Cannock Staffordshire WS11 7XN England to Old Bank Buildings Upper High Street Cradley Heath B64 5HY on 4 December 2017 | |
04 Dec 2017 | AP03 | Appointment of Mr Neil Christopher Aulton as a secretary on 4 December 2017 | |
04 Dec 2017 | TM02 | Termination of appointment of Christopher Paul Neild as a secretary on 4 December 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Christopher Paul Neild as a director on 4 December 2017 | |
04 Dec 2017 | PSC07 | Cessation of Christopher Paul Neild as a person with significant control on 4 December 2017 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
24 Mar 2017 | CH01 | Director's details changed for Mr Neil Christopher Aulton on 1 March 2017 |