Advanced company searchLink opens in new window

APPLIED CREATIVE LIMITED

Company number 10028858

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)
12 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Nov 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 March 2022
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
15 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
22 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
16 Feb 2021 PSC04 Change of details for Mr Christopher Parkinson as a person with significant control on 3 February 2021
26 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
17 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
04 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
03 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
08 Jan 2018 CH01 Director's details changed for Christopher Parkinson on 1 January 2018
28 Dec 2017 AD01 Registered office address changed from Unit 146 Bmk Industrial Estate Wakefield Road Liversedge West Yorkshire WF15 6BS England to The Tannery C/O Cloud Accountant Kirkstall Road Leeds LS3 1HS on 28 December 2017
05 Dec 2017 PSC04 Change of details for Mr Christopher Parkinson as a person with significant control on 30 November 2017
05 Dec 2017 PSC07 Cessation of Matthew Giles Evans as a person with significant control on 30 November 2017
05 Dec 2017 TM01 Termination of appointment of Matthew Giles Evans as a director on 30 November 2017
05 Dec 2017 TM01 Termination of appointment of Shaun Russell Wood as a director on 30 November 2017
05 Dec 2017 PSC07 Cessation of Shaun Russell Wood as a person with significant control on 30 November 2017
13 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
04 Oct 2017 AD01 Registered office address changed from Oxford Court Oxford Road Gomersal West Yorkshire BD19 4HQ United Kingdom to Unit 146 Bmk Industrial Estate Wakefield Road Liversedge West Yorkshire WF15 6BS on 4 October 2017
27 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates