APPROPRIATE APPLICATION LIMITED

Register to unlock more data on OkredoRegister

APPROPRIATE APPLICATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03028088

Incorporation date

01/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

12 Eugene Way, Eastbourne BN23 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1995)
dot icon02/11/2025
Termination of appointment of Pamela Jeanne Oshea as a secretary on 2025-11-02
dot icon02/11/2025
Termination of appointment of Pamela Jeanne O'shea as a director on 2025-11-02
dot icon02/11/2025
Termination of appointment of Richard O'shea as a director on 2025-11-02
dot icon27/06/2025
Notification of Francis O'shea as a person with significant control on 2025-06-27
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with updates
dot icon27/06/2025
Micro company accounts made up to 2025-03-31
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with updates
dot icon23/06/2025
Cessation of Francis O'shea as a person with significant control on 2025-06-21
dot icon22/06/2025
Director's details changed for Mr Francis Oshea on 2025-06-21
dot icon22/06/2025
Secretary's details changed for Mrs Pamela Jeanne Oshea on 2025-06-21
dot icon22/06/2025
Director's details changed for Mrs Pamela Jeanne O'shea on 2025-06-21
dot icon22/06/2025
Director's details changed for Mr Richard O'shea on 2025-06-21
dot icon22/06/2025
Appointment of Mr James Dermot Oshea as a director on 2025-06-21
dot icon07/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon13/05/2024
Micro company accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon25/08/2023
Micro company accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon09/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon24/10/2021
Micro company accounts made up to 2021-03-31
dot icon02/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon18/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon03/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Registered office address changed from 67 Hamilton Quay Sovereign Harbour Eastbourne East Sussex BN23 5PX England to 12 Eugene Way Eastbourne BN23 5BH on 2019-08-29
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon14/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon21/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon05/03/2016
Secretary's details changed for Mrs Pamella Jeanne Oshea on 2016-03-05
dot icon25/09/2015
Director's details changed for Mr Francis O`Shea on 2015-09-24
dot icon25/09/2015
Director's details changed for Mr Richard O'shea on 2015-09-24
dot icon25/09/2015
Secretary's details changed for Mrs Pamella Jeanne Oshea on 2015-09-24
dot icon25/09/2015
Secretary's details changed for Pamella Jeanne O`Shea on 2015-09-24
dot icon24/09/2015
Director's details changed for Mrs Pamela Jeanne O'shea on 2015-09-24
dot icon24/09/2015
Registered office address changed from 41 Priory Gardens Berkhamsted Hertfordshire HP4 2DS to 67 Hamilton Quay Sovereign Harbour Eastbourne East Sussex BN23 5PX on 2015-09-24
dot icon24/09/2015
Director's details changed for Mr Richard O'shea on 2015-09-24
dot icon24/09/2015
Director's details changed for Mrs Pamela Jeanne O'shea on 2015-09-24
dot icon02/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/08/2015
Termination of appointment of James Dermot O'shea as a director on 2015-08-29
dot icon01/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon17/03/2011
Statement of capital following an allotment of shares on 2010-04-06
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/11/2010
Appointment of James Dermot O'shea as a director
dot icon05/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon05/03/2010
Director's details changed for Francis O`Shea on 2010-03-05
dot icon05/03/2010
Director's details changed for Pamela Jeanne O'shea on 2010-03-05
dot icon05/03/2010
Director's details changed for Richard O'shea on 2010-03-05
dot icon23/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/03/2009
Return made up to 01/03/09; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/03/2008
Return made up to 01/03/08; full list of members
dot icon06/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/07/2007
Registered office changed on 10/07/07 from: 25 heybrook avenue north shields tyne & wear NE29 9HG
dot icon12/03/2007
Return made up to 01/03/07; full list of members
dot icon23/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/03/2006
Return made up to 01/03/06; full list of members
dot icon18/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/03/2005
Return made up to 01/03/05; full list of members
dot icon19/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/03/2004
Return made up to 01/03/04; full list of members
dot icon24/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/03/2003
New director appointed
dot icon07/03/2003
Return made up to 01/03/03; full list of members
dot icon08/09/2002
New director appointed
dot icon08/09/2002
Registered office changed on 08/09/02 from: 26 east parade whitley bay tyne & wear NE26 1AP
dot icon08/09/2002
Director resigned
dot icon06/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/03/2002
Return made up to 01/03/02; full list of members
dot icon08/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon08/03/2001
Return made up to 01/03/01; full list of members
dot icon16/11/2000
Accounts for a small company made up to 2000-03-31
dot icon16/05/2000
Director resigned
dot icon03/05/2000
New director appointed
dot icon26/04/2000
Registered office changed on 26/04/00 from: 66 hummersknott avenue darlington county durham DL3 8LE
dot icon14/04/2000
Return made up to 01/03/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon30/04/1999
Return made up to 03/03/99; full list of members
dot icon21/06/1998
Accounts for a small company made up to 1998-03-31
dot icon15/05/1998
Return made up to 01/03/98; no change of members
dot icon18/12/1997
Accounts for a small company made up to 1997-03-31
dot icon14/07/1997
Registered office changed on 14/07/97 from: 1 church lane berkhamstead hertfordshire HP4 2TD
dot icon02/07/1997
Accounts for a small company made up to 1996-03-31
dot icon11/06/1997
Return made up to 01/03/97; no change of members
dot icon02/01/1997
Delivery ext'd 3 mth 31/03/96
dot icon27/06/1996
New director appointed
dot icon15/04/1996
Particulars of mortgage/charge
dot icon21/03/1996
Return made up to 01/03/96; full list of members
dot icon21/03/1995
Secretary resigned;new secretary appointed
dot icon21/03/1995
Director resigned;new director appointed
dot icon21/03/1995
Registered office changed on 21/03/95 from: 43 lawrence road hove east sussex BN3 5QE
dot icon01/03/1995
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
41.28K
-
0.00
157.00
-
2023
0
41.59K
-
0.00
-
-
2024
0
41.71K
-
0.00
-
-
2024
0
41.71K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

41.71K £Ascended0.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Francis O'shea
Director
17/03/1995 - Present
-
Oshea, Pamela Jeanne
Secretary
17/03/1995 - 02/11/2025
-
O'shea, Pamela Jeanne
Director
31/08/2002 - 02/11/2025
-
O'shea, Richard
Director
13/03/2003 - 02/11/2025
-
Oshea, James Dermot
Director
21/06/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPROPRIATE APPLICATION LIMITED

APPROPRIATE APPLICATION LIMITED is an(a) Active company incorporated on 01/03/1995 with the registered office located at 12 Eugene Way, Eastbourne BN23 5BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APPROPRIATE APPLICATION LIMITED?

toggle

APPROPRIATE APPLICATION LIMITED is currently Active. It was registered on 01/03/1995 .

Where is APPROPRIATE APPLICATION LIMITED located?

toggle

APPROPRIATE APPLICATION LIMITED is registered at 12 Eugene Way, Eastbourne BN23 5BH.

What does APPROPRIATE APPLICATION LIMITED do?

toggle

APPROPRIATE APPLICATION LIMITED operates in the Activities of extraterritorial organisations and bodies (99.00 - SIC 2007) sector.

What is the latest filing for APPROPRIATE APPLICATION LIMITED?

toggle

The latest filing was on 02/11/2025: Termination of appointment of Pamela Jeanne Oshea as a secretary on 2025-11-02.