APPLIED INTERESTS LIMITED

Apartment 4 Maycroft Apartment 4 Maycroft, Wolverhampton, WV3 9DR, West Midlands, United Kingdom
StatusACTIVE
Company No.08079529
CategoryPrivate Limited Company
Incorporated23 May 2012
Age12 years, 7 days
JurisdictionEngland Wales

SUMMARY

APPLIED INTERESTS LIMITED is an active private limited company with number 08079529. It was incorporated 12 years, 7 days ago, on 23 May 2012. The company address is Apartment 4 Maycroft Apartment 4 Maycroft, Wolverhampton, WV3 9DR, West Midlands, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Address

Type: AD01

New address: Apartment 4 Maycroft Ash Hill Wolverhampton West Midlands WV3 9DR

Old address: 22 Danescourt Road Wolverhampton WV6 9BG

Change date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jun 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-01

Officer name: Mr James Robertson Thompson

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helen Mackleworth

Change date: 2014-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-17

New address: 22 Danescourt Road Wolverhampton WV6 9BG

Old address: 13 Green Slade Crescent Marlbrook Bromsgrove Worcestershire B60 1DS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2013

Action Date: 09 Aug 2013

Category: Address

Type: AD01

Old address: B1 Business Center Suite 206, Davyfield Road Blackburn. BB1 2QY England

Change date: 2013-08-09

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Thompson

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Mackleworth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Incorporation company

Date: 23 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCON COMPONENTS LIMITED

APOLLO,TAMWORTH,B79 7TN

Number:02613471
Status:ACTIVE
Category:Private Limited Company

HUNT DOBSON LIMITED

82 ST JOHN STREET,LONDON,EC1M 4JN

Number:05009193
Status:ACTIVE
Category:Private Limited Company

JANE CHAPPLE-HYAM RACING LIMITED

90 HIGH STREET,SUFFOLK,CB8 8FE

Number:05564363
Status:ACTIVE
Category:Private Limited Company

P & LG SOLUTIONS LIMITED

8 DURWESTON STREET,LONDON,W1H 1EW

Number:11823163
Status:ACTIVE
Category:Private Limited Company

RAZZVAN LIMITED

59 SAVERNAKE DRIVE,CORBY,NN18 8SB

Number:07402968
Status:ACTIVE
Category:Private Limited Company

STREETHANDS LTD

4 ARKWRIGHT MANSIONS,LONDON,NW3 6DE

Number:08237322
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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