APPLIED BUSINESS SOLUTIONS UK LTD

The Maltings The Maltings, Cardiff, CF24 5EA, United Kingdom
StatusACTIVE
Company No.03272968
CategoryPrivate Limited Company
Incorporated01 Nov 1996
Age27 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

APPLIED BUSINESS SOLUTIONS UK LTD is an active private limited company with number 03272968. It was incorporated 27 years, 7 months, 15 days ago, on 01 November 1996. The company address is The Maltings The Maltings, Cardiff, CF24 5EA, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2022

Action Date: 17 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-17

Officer name: David Nicholas Owen Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Roger Widdows

Appointment date: 2018-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Parkinson

Termination date: 2018-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Techsol Group Limited

Notification date: 2016-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-15

Charge number: 032729680002

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-21

New address: The Maltings East Tyndall Street Cardiff CF24 5EA

Old address: Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gavin Morgan

Termination date: 2016-06-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Sep 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-09

Officer name: Paul George Hannah

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gavin Morgan

Appointment date: 2016-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-21

Officer name: Mr Gavin Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-21

Officer name: Mr David Nicholas Owen Williams

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-21

Officer name: Timothy Peter Squance

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-01

Officer name: Mr Timothy Peter Squance

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-01

Officer name: Christopher John Parkinson

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Peter Squance

Change date: 2010-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2010

Action Date: 11 May 2010

Category: Address

Type: AD01

Change date: 2010-05-11

Old address: 23 Devon Square Newton Abbot Devon TQ12 2HU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-19

Officer name: Timothy Peter Squance

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Parkinson

Change date: 2009-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 07 Sep 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed francis clark accounting solutio ns LIMITED\certificate issued on 01/09/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 15/05/03--------- £ si 10@1=10 £ ic 100/110

Documents

View document PDF

Memorandum articles

Date: 10 Jun 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Capital

Type: 123

Description: £ nc 1000/1100 14/05/03

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Memorandum articles

Date: 16 May 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 09 May 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed anglepace LIMITED\certificate issued on 10/05/00

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 04 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/99; full list of members

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/98; no change of members

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Resolution

Date: 27 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ABV FOOD LIMITED

25 FEATHERBED LANE,CROYDON,CR0 9AE

Number:11487402
Status:ACTIVE
Category:Private Limited Company

CUE THE MUSIC LIMITED

2 Y DERI,SWANSEA,SA2 8ET

Number:06219025
Status:ACTIVE
Category:Private Limited Company

DARE TO DREAM BIG LTD

23 SALTERS WAY,SHEFFIELD,S36 6UE

Number:11337700
Status:ACTIVE
Category:Private Limited Company

LLOYD MOTOR GROUP LIMITED

ROSEHILL,CARLISLE,CA1 2RP

Number:11694016
Status:ACTIVE
Category:Private Limited Company

NUDE & CO CLOTHING LIMITED

HARDY HOUSE,BERKHAMSTED,HP4 1EF

Number:10487138
Status:ACTIVE
Category:Private Limited Company

REKKUR (NI) LIMITED

5 DRUMBRUGHAS AVENUE,ENNISKILLEN,BT92 0QQ

Number:NI613379
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source