About

Registered Number: 03606205
Date of Incorporation: 29/07/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 16 Courtyard Mews Bedwell Park, Cucumber Lane, Essendon, AL9 6GH

 

Based in Cucumber Lane, Applied Solutions (Projects) Ltd was established in 1998. Popper, Janice Margaret is listed as a director of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
POPPER, Janice Margaret 29 July 1998 19 October 1998 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 06 September 2018
CS01 - N/A 17 August 2017
PSC04 - N/A 16 August 2017
AA - Annual Accounts 06 July 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 09 August 2012
DISS40 - Notice of striking-off action discontinued 21 January 2012
AA - Annual Accounts 19 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 04 August 2011
AD01 - Change of registered office address 01 March 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 07 September 2010
AD01 - Change of registered office address 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
363a - Annual Return 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
AA - Annual Accounts 08 May 2009
287 - Change in situation or address of Registered Office 11 November 2008
287 - Change in situation or address of Registered Office 03 November 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 05 August 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 11 August 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 09 October 2003
287 - Change in situation or address of Registered Office 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 27 August 2002
225 - Change of Accounting Reference Date 10 April 2002
288c - Notice of change of directors or secretaries or in their particulars 20 February 2002
288c - Notice of change of directors or secretaries or in their particulars 20 February 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 08 August 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 28 June 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
287 - Change in situation or address of Registered Office 05 January 2000
363s - Annual Return 17 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
RESOLUTIONS - N/A 22 October 1998
RESOLUTIONS - N/A 22 October 1998
RESOLUTIONS - N/A 22 October 1998
RESOLUTIONS - N/A 22 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 October 1998
225 - Change of Accounting Reference Date 22 October 1998
287 - Change in situation or address of Registered Office 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
287 - Change in situation or address of Registered Office 05 August 1998
NEWINC - New incorporation documents 29 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.