Advanced company searchLink opens in new window

APPLIED INFORMATION GROUP UK LIMITED

Company number 07672025

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)
08 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
15 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with updates
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
21 Sep 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
23 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
22 Nov 2021 TM01 Termination of appointment of Hazel Margaret Louise Symington as a director on 20 November 2021
20 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
24 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
16 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Change of name 01/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2021 MA Memorandum and Articles of Association
26 Jan 2021 SH08 Change of share class name or designation
  • ANNOTATION Clarification This form is a second filing of the SH08 registered on 11/09/2020
16 Oct 2020 CERTNM Company name changed applied wayfinding uk LIMITED\certificate issued on 16/10/20
  • RES15 ‐ Change company name resolution on 2020-07-01
24 Sep 2020 SH08 Change of share class name or designation
12 Sep 2020 CONNOT Change of name notice
11 Sep 2020 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 26/01/2021
13 Aug 2020 AP01 Appointment of Mrs Hazel Margaret Louise Symington as a director on 1 July 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
02 Jul 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
05 Mar 2020 TM01 Termination of appointment of Callen Cooper as a director on 10 December 2019
17 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
11 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 16/05/2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/07/2019.
07 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-03
31 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
29 Jan 2019 AP01 Appointment of Mr Callen Cooper as a director on 1 November 2018