Advanced company searchLink opens in new window

APPLIED IT SOLUTIONS LIMITED

Company number 05028932

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2016 DS01 Application to strike the company off the register
19 Feb 2016 MR04 Satisfaction of charge 1 in full
18 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
18 Feb 2016 AD02 Register inspection address has been changed from 22 Trinity Way Papworth Everard Cambridge CB23 3AR England to 136 High Street Yelling St. Neots Cambridgeshire PE19 6SD
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Mar 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
06 Mar 2015 AD03 Register(s) moved to registered inspection location 22 Trinity Way Papworth Everard Cambridge CB23 3AR
06 Mar 2015 AD02 Register inspection address has been changed to 22 Trinity Way Papworth Everard Cambridge CB23 3AR
31 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jun 2014 CH01 Director's details changed for Mr Pasquale Ruggiero on 9 June 2014
14 May 2014 AD01 Registered office address changed from 2 Gateshead Close Sandy Bedfordshire SG19 1RS on 14 May 2014
29 Apr 2014 TM01 Termination of appointment of Stewart Peart as a director
14 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
01 May 2012 CH01 Director's details changed for Mr Pasquale Ruggiero on 1 April 2012
30 Mar 2012 CH01 Director's details changed for Mr Pasquale Ruggiero on 9 February 2012
12 Mar 2012 AD01 Registered office address changed from 45a Station Road, Willington Bedford Beds MK44 3QL on 12 March 2012
08 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
13 Feb 2012 AP01 Appointment of Mr Pasquale Ruggiero as a director
12 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Apr 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders