Based in Whiteley, Hampshire, Applied Finance Ltd was setup in 1980, it's status at Companies House is "Active". We don't know the number of employees at Applied Finance Ltd. The current directors of this company are Smith, Richard Peter, Golding, Geoff Alan, Hussain, Ahmed, Knight, Gerald Malcolm George, Reid, Delvin Orlando, Wetherill, Jane.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Richard Peter | 22 April 2019 | - | 1 |
GOLDING, Geoff Alan | 18 February 2008 | 22 April 2019 | 1 |
HUSSAIN, Ahmed | 18 February 2008 | 28 February 2008 | 1 |
KNIGHT, Gerald Malcolm George | 23 December 2005 | 11 April 2013 | 1 |
REID, Delvin Orlando | 01 August 2008 | 08 September 2009 | 1 |
WETHERILL, Jane | 28 October 2006 | 30 April 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 July 2020 | |
CS01 - N/A | 15 June 2020 | |
TM01 - Termination of appointment of director | 16 March 2020 | |
PSC07 - N/A | 16 March 2020 | |
AP01 - Appointment of director | 16 March 2020 | |
PSC01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 22 January 2020 | |
CS01 - N/A | 11 June 2019 | |
AA - Annual Accounts | 02 January 2019 | |
PSC04 - N/A | 02 May 2018 | |
CS01 - N/A | 02 May 2018 | |
AA - Annual Accounts | 08 January 2018 | |
AD01 - Change of registered office address | 18 September 2017 | |
CS01 - N/A | 09 May 2017 | |
AA - Annual Accounts | 13 January 2017 | |
AR01 - Annual Return | 19 May 2016 | |
AA - Annual Accounts | 04 February 2016 | |
AR01 - Annual Return | 19 August 2015 | |
AR01 - Annual Return | 28 May 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AA01 - Change of accounting reference date | 29 January 2015 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 04 February 2014 | |
AA01 - Change of accounting reference date | 30 January 2014 | |
RESOLUTIONS - N/A | 30 April 2013 | |
TM01 - Termination of appointment of director | 30 April 2013 | |
AA - Annual Accounts | 30 January 2013 | |
RP04 - N/A | 16 May 2012 | |
AR01 - Annual Return | 24 April 2012 | |
AA - Annual Accounts | 11 November 2011 | |
AR01 - Annual Return | 04 August 2011 | |
AA - Annual Accounts | 19 October 2010 | |
AR01 - Annual Return | 17 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 07 May 2010 | |
AD01 - Change of registered office address | 10 January 2010 | |
TM02 - Termination of appointment of secretary | 18 November 2009 | |
TM01 - Termination of appointment of director | 18 November 2009 | |
287 - Change in situation or address of Registered Office | 21 September 2009 | |
AA - Annual Accounts | 23 June 2009 | |
AA - Annual Accounts | 23 June 2009 | |
DISS40 - Notice of striking-off action discontinued | 03 June 2009 | |
363a - Annual Return | 02 June 2009 | |
353 - Register of members | 02 June 2009 | |
287 - Change in situation or address of Registered Office | 02 June 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 02 June 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 June 2009 | |
288a - Notice of appointment of directors or secretaries | 03 November 2008 | |
363a - Annual Return | 24 October 2008 | |
288b - Notice of resignation of directors or secretaries | 22 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2008 | |
288b - Notice of resignation of directors or secretaries | 05 September 2008 | |
288a - Notice of appointment of directors or secretaries | 05 September 2008 | |
288b - Notice of resignation of directors or secretaries | 05 September 2008 | |
363a - Annual Return | 26 March 2008 | |
288a - Notice of appointment of directors or secretaries | 20 March 2008 | |
288a - Notice of appointment of directors or secretaries | 20 March 2008 | |
AA - Annual Accounts | 20 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 January 2008 | |
288a - Notice of appointment of directors or secretaries | 20 December 2007 | |
288b - Notice of resignation of directors or secretaries | 20 December 2007 | |
287 - Change in situation or address of Registered Office | 29 November 2007 | |
DISS6 - Notice of striking-off action suspended | 25 September 2007 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 September 2007 | |
405(2) - Notice of ceasing to act of Receiver | 19 April 2007 | |
3.6 - Abstract of receipt and payments in receivership | 17 April 2007 | |
3.6 - Abstract of receipt and payments in receivership | 12 December 2006 | |
3.6 - Abstract of receipt and payments in receivership | 14 December 2005 | |
405(2) - Notice of ceasing to act of Receiver | 11 February 2005 | |
405(1) - Notice of appointment of Receiver | 11 February 2005 | |
3.6 - Abstract of receipt and payments in receivership | 17 January 2005 | |
3.6 - Abstract of receipt and payments in receivership | 09 December 2003 | |
3.6 - Abstract of receipt and payments in receivership | 20 November 2002 | |
3.6 - Abstract of receipt and payments in receivership | 16 November 2001 | |
3.6 - Abstract of receipt and payments in receivership | 24 November 2000 | |
405(2) - Notice of ceasing to act of Receiver | 12 January 2000 | |
3.6 - Abstract of receipt and payments in receivership | 27 October 1999 | |
3.6 - Abstract of receipt and payments in receivership | 11 November 1998 | |
3.6 - Abstract of receipt and payments in receivership | 11 November 1997 | |
3.6 - Abstract of receipt and payments in receivership | 07 November 1996 | |
3.6 - Abstract of receipt and payments in receivership | 06 November 1995 | |
3.6 - Abstract of receipt and payments in receivership | 25 November 1994 | |
3.6 - Abstract of receipt and payments in receivership | 19 November 1993 | |
3.6 - Abstract of receipt and payments in receivership | 03 November 1992 | |
287 - Change in situation or address of Registered Office | 13 October 1992 | |
SPEC PEN - N/A | 25 September 1992 | |
SPEC PEN - N/A | 25 September 1992 | |
287 - Change in situation or address of Registered Office | 22 June 1992 | |
3.6 - Abstract of receipt and payments in receivership | 03 December 1991 | |
3.10 - N/A | 23 January 1991 | |
405(1) - Notice of appointment of Receiver | 25 October 1990 | |
AA - Annual Accounts | 01 October 1990 | |
363 - Annual Return | 20 March 1990 | |
AA - Annual Accounts | 01 February 1990 | |
363 - Annual Return | 20 February 1989 | |
AA - Annual Accounts | 08 December 1988 | |
363 - Annual Return | 25 January 1988 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 23 November 1987 | |
395 - Particulars of a mortgage or charge | 06 November 1987 | |
PUC 3 - N/A | 13 October 1987 | |
PUC 2 - N/A | 13 October 1987 | |
AA - Annual Accounts | 29 September 1987 | |
363 - Annual Return | 08 January 1987 | |
287 - Change in situation or address of Registered Office | 05 June 1986 | |
PUC 2 - N/A | 29 March 1983 | |
NEWINC - New incorporation documents | 21 April 1980 |
Description | Date | Status | Charge by |
---|---|---|---|
Letter of charge | 30 October 1987 | Outstanding |
N/A |
Debenture | 19 December 1985 | Fully Satisfied |
N/A |