APPLIED SERVICE MANAGEMENT GLOBAL LIMITED

Register to unlock more data on OkredoRegister

APPLIED SERVICE MANAGEMENT GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04040084

Incorporation date

25/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 44 Dunston House, Dunston Road, Chesterfield S41 9QDCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2000)
dot icon13/02/2026
Declaration of solvency
dot icon13/02/2026
Resolutions
dot icon13/02/2026
Appointment of a voluntary liquidator
dot icon13/02/2026
Registered office address changed from 54 Oxclose Park View Halfway Sheffield S20 8GQ England to Suite 44 Dunston House Dunston Road Chesterfield S41 9QD on 2026-02-13
dot icon20/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon15/09/2025
Registered office address changed from Suite D5 Sheffield Business Centre Europa Link Sheffield S Yorks S9 1XZ to 54 Oxclose Park View Halfway Sheffield S20 8GQ on 2025-09-15
dot icon03/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon31/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon06/03/2023
Withdrawal of a person with significant control statement on 2023-03-06
dot icon06/03/2023
Notification of Vanessa Rachel Morgan as a person with significant control on 2018-04-30
dot icon06/03/2023
Notification of Richard Mark Lee as a person with significant control on 2018-04-30
dot icon15/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon08/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon07/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon25/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon07/01/2021
Resolutions
dot icon07/01/2021
Memorandum and Articles of Association
dot icon07/01/2021
Change of share class name or designation
dot icon09/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon13/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon10/02/2020
Micro company accounts made up to 2019-07-31
dot icon07/08/2019
Cessation of Vanessa Rachel Morgan as a person with significant control on 2016-07-26
dot icon07/08/2019
Cessation of Andrew Smith as a person with significant control on 2016-07-26
dot icon07/08/2019
Cessation of Richard Mark Lee as a person with significant control on 2016-07-25
dot icon07/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon12/11/2018
Micro company accounts made up to 2018-07-31
dot icon08/08/2018
Confirmation statement made on 2018-07-25 with updates
dot icon03/08/2018
Cancellation of shares. Statement of capital on 2018-06-26
dot icon03/08/2018
Purchase of own shares.
dot icon25/06/2018
Termination of appointment of Andrew Smith as a director on 2018-04-30
dot icon28/03/2018
Micro company accounts made up to 2017-07-31
dot icon07/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon07/08/2017
Notification of Vanessa Rachel Morgan as a person with significant control on 2016-04-06
dot icon07/08/2017
Notification of Richard Mark Lee as a person with significant control on 2016-04-06
dot icon07/08/2017
Notification of Andrew Smith as a person with significant control on 2016-04-06
dot icon07/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon18/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon20/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-07-31
dot icon19/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-07-31
dot icon25/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon07/10/2011
Registered office address changed from Suite D5 Sheffield Business Park Europa Link Sheffield S Yorks S9 1XZ United Kingdom on 2011-10-07
dot icon06/10/2011
Registered office address changed from C/O Applied Service Management Global Ltd Step Business Centre Wortley Rd Deepcar Sheffield S36 2UH on 2011-10-06
dot icon14/09/2011
Resolutions
dot icon08/09/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon08/09/2011
Termination of appointment of Diana Hobson as a secretary
dot icon09/08/2011
Statement of capital following an allotment of shares on 2011-08-04
dot icon09/08/2011
Appointment of Mrs Vanessa Rachel Morgan as a director
dot icon24/05/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon11/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon01/11/2010
Registered office address changed from 184 Twentywell Lane Broadway Sheffield South Yorkshire S17 4QF on 2010-11-01
dot icon15/10/2010
Appointment of Mr Andrew Smith as a director
dot icon08/10/2010
Certificate of change of name
dot icon08/10/2010
Change of name notice
dot icon14/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon14/08/2010
Director's details changed for Richard Mark Lee on 2010-07-25
dot icon06/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon16/09/2009
Return made up to 25/07/09; full list of members
dot icon02/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon06/08/2008
Return made up to 25/07/08; full list of members
dot icon02/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon19/09/2007
Return made up to 25/07/07; full list of members
dot icon18/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon04/08/2006
Return made up to 25/07/06; full list of members
dot icon07/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon16/09/2005
Return made up to 25/07/05; full list of members
dot icon17/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon06/08/2004
Return made up to 25/07/04; full list of members
dot icon26/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon19/08/2003
Return made up to 25/07/03; full list of members
dot icon23/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon18/08/2002
Return made up to 25/07/02; full list of members
dot icon21/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon22/08/2001
Registered office changed on 22/08/01 from: 184 twentywell lane bradway sheffield S17 4QF
dot icon22/08/2001
Return made up to 25/07/01; full list of members
dot icon12/06/2001
New secretary appointed
dot icon12/06/2001
New director appointed
dot icon25/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+2.49 % *

* during past year

Cash in Bank

£220,744.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
247.75K
-
0.00
248.57K
-
2022
2
233.54K
-
0.00
215.39K
-
2023
2
216.25K
-
0.00
220.74K
-
2023
2
216.25K
-
0.00
220.74K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

216.25K £Descended-7.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

220.74K £Ascended2.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Andrew
Director
05/10/2010 - 30/04/2018
9
TEMPLE SECRETARIES LIMITED
Nominee Secretary
25/07/2000 - 02/12/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
25/07/2000 - 02/12/2000
67500
Lee, Richard Mark
Director
02/12/2000 - Present
1
Morgan, Vanessa Rachel
Director
04/08/2011 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About APPLIED SERVICE MANAGEMENT GLOBAL LIMITED

APPLIED SERVICE MANAGEMENT GLOBAL LIMITED is an(a) Liquidation company incorporated on 25/07/2000 with the registered office located at Suite 44 Dunston House, Dunston Road, Chesterfield S41 9QD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLIED SERVICE MANAGEMENT GLOBAL LIMITED?

toggle

APPLIED SERVICE MANAGEMENT GLOBAL LIMITED is currently Liquidation. It was registered on 25/07/2000 .

Where is APPLIED SERVICE MANAGEMENT GLOBAL LIMITED located?

toggle

APPLIED SERVICE MANAGEMENT GLOBAL LIMITED is registered at Suite 44 Dunston House, Dunston Road, Chesterfield S41 9QD.

What does APPLIED SERVICE MANAGEMENT GLOBAL LIMITED do?

toggle

APPLIED SERVICE MANAGEMENT GLOBAL LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does APPLIED SERVICE MANAGEMENT GLOBAL LIMITED have?

toggle

APPLIED SERVICE MANAGEMENT GLOBAL LIMITED had 2 employees in 2023.

What is the latest filing for APPLIED SERVICE MANAGEMENT GLOBAL LIMITED?

toggle

The latest filing was on 13/02/2026: Declaration of solvency.