APPLIED COMPUTING & ENGINEERING LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Registered office address changed from C/O Stuart Mcbain Ltd (Accountants) 14 Tower Street Brunswick Business Park Liverpool L3 4BJ England to C/O Stuart Mcbain Ltd (Accountants) Unit 14, Tower Street Brunswick Business Park Liverpool L3 4BJ on 2025-04-14

View Document

14/04/2514 April 2025 Director's details changed for Mr Roderic Guptill on 2025-04-14

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

07/10/237 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

23/09/2323 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Registered office address changed from Daresbury Innovation Centre, Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS England to C/O Stuart Mcbain Ltd (Accountants) 14 Tower Street Brunswick Business Park Liverpool L3 4BJ on 2023-09-21

View Document

19/07/2319 July 2023 Satisfaction of charge 2 in full

View Document

19/01/2319 January 2023 Termination of appointment of John Douglas Baxter as a director on 2023-01-05

View Document

19/01/2319 January 2023 Termination of appointment of Anthony Alexander Mosquera as a secretary on 2023-01-05

View Document

19/01/2319 January 2023 Termination of appointment of Anthony Alexander Mosquera as a director on 2023-01-05

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

06/01/236 January 2023 Cessation of Applied Computing Limited as a person with significant control on 2023-01-03

View Document

06/01/236 January 2023 Notification of Strucim Ltd as a person with significant control on 2023-01-03

View Document

05/01/235 January 2023 Cessation of Roderic Guptill as a person with significant control on 2023-01-03

View Document

05/01/235 January 2023 Cessation of Anthony Alexander Mosquera as a person with significant control on 2023-01-03

View Document

05/01/235 January 2023 Cessation of John Douglas Baxter as a person with significant control on 2023-01-03

View Document

05/01/235 January 2023 Notification of Applied Computing Limited as a person with significant control on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

26/06/2026 June 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM VANGUARD HOUSE SCI-TECH DARESBURY KECKWICK LANE DARESBURY CHESHIRE WA4 4AB

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / DR RODERIC GUPTILL / 14/10/2019

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

21/09/1821 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY ALEXANDER MOSQUERA / 15/09/2018

View Document

27/07/1827 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS BAXTER / 01/11/2017

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS BAXTER / 01/11/2017

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

13/07/1713 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM DARESBURY SCIENCE & INNOVATION CAMPUS KECKWICK LANE DARESBURY CHESHIRE WA4 4FS ENGLAND

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

01/10/111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERIC GUPTILL / 30/09/2011

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED RODERIC GUPTILL

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR ANTHONY ALEXANDER MOSQUERA

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR YASHVIN KHANDHIA

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR JOHN DOUGLAS BAXTER

View Document

10/08/1110 August 2011 ALTER ARTICLES 03/08/2011

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

11/11/0911 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY MOSQUERA

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED SECRETARY JOHN SMITH

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

01/07/091 July 2009 SECRETARY APPOINTED MR ANTHONY ALEXANDER MOSQUERA

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM THE GENESIS CENTRE GARRETT FIELD SCIENCE PARK SOUTH BIRCHWOOD WARRINGTON WA3 7BH

View Document

01/07/091 July 2009 DIRECTOR APPOINTED MR ANTHONY ALEXANDER MOSQUERA

View Document

09/10/089 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/01/0828 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

28/01/0828 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0828 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0825 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0825 January 2008 MEMORANDUM OF ASSOCIATION

View Document

25/01/0825 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/11/0723 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/11/0610 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

09/10/069 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/10/9424 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/10/9328 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

06/11/926 November 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9211 August 1992 REGISTERED OFFICE CHANGED ON 11/08/92 FROM: THE GENESIS CENTRE GARRETT FIELD SCIENCE PARK SOUTH BIRCH WOOD WARRINGTON WA3 7BH

View Document

11/08/9211 August 1992 ADOPT MEM AND ARTS 28/07/92

View Document

29/06/9229 June 1992 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

28/05/9228 May 1992 REGISTERED OFFICE CHANGED ON 28/05/92 FROM: 1 COMMON LANE CULCHETH WARRINGTON CHESHIRE WA3 4EH

View Document

25/04/9125 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

25/04/9125 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/894 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

30/11/8830 November 1988 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/8725 November 1987 £ NC 100/1000 31/10/8

View Document

25/11/8725 November 1987 NC INC ALREADY ADJUSTED

View Document

18/11/8718 November 1987 COMPANY NAME CHANGED STOPSUN LIMITED CERTIFICATE ISSUED ON 19/11/87

View Document

11/11/8711 November 1987 ADOPT MEM AND ARTS 311087

View Document

11/11/8711 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/8711 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/8711 November 1987 REGISTERED OFFICE CHANGED ON 11/11/87 FROM: ICC HOUSE 110 WHITCHURCH RD CARDIFF CF4 3LY

View Document

11/09/8711 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company