APPLIED ENGINEERING SERVICES LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
09/05/259 May 2025 | Application to strike the company off the register |
16/04/2516 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/03/2513 March 2025 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
06/01/256 January 2025 | Appointment of Mrs Kerry Cox as a secretary on 2024-12-01 |
06/01/256 January 2025 | Termination of appointment of Ricky Cox as a secretary on 2024-12-01 |
06/01/256 January 2025 | Termination of appointment of Ricky Norman Cox as a director on 2024-12-01 |
06/01/256 January 2025 | Cessation of Ricky Norman Cox as a person with significant control on 2024-12-01 |
06/01/256 January 2025 | Notification of Kerry Cox as a person with significant control on 2024-12-01 |
06/01/256 January 2025 | Appointment of Mrs Kerry Cox as a director on 2024-12-01 |
28/08/2428 August 2024 | Total exemption full accounts made up to 2023-12-31 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-18 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/08/219 August 2021 | Total exemption full accounts made up to 2020-12-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/07/2015 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/07/1918 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES |
18/07/1918 July 2019 | REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 10 DECIMUS PARK KINGSTANDING WAY TUNBRIDGE WELLS KENT TN2 3GP |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
07/08/187 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
26/09/1626 September 2016 | APPOINTMENT TERMINATED, DIRECTOR GAVIN COX |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/09/1524 September 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/10/1420 October 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/09/1426 September 2014 | Annual return made up to 24 September 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/10/134 October 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/09/1225 September 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
09/11/119 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICKY NORMAN COX / 09/11/2011 |
09/11/119 November 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/11/103 November 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
08/10/108 October 2010 | SECRETARY APPOINTED RICKY COX |
27/09/1027 September 2010 | APPOINTMENT TERMINATED, SECRETARY JOHN COX |
14/05/1014 May 2010 | DIRECTOR APPOINTED GAVIN COX |
10/05/1010 May 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN COX |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/02/109 February 2010 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 21 DECIMUS PARK KINGSTANDING WAY TUNBRIDGE WELLS KENT TN2 3GP |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
01/10/091 October 2009 | RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | RETURN MADE UP TO 23/09/08; NO CHANGE OF MEMBERS |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/10/0729 October 2007 | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/02/0710 February 2007 | NEW DIRECTOR APPOINTED |
26/01/0726 January 2007 | NEW SECRETARY APPOINTED |
26/01/0726 January 2007 | SECRETARY RESIGNED |
09/10/069 October 2006 | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/04/0620 April 2006 | REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 11 LIME HILL ROAD TUNBRIDGE WELLS KENT TN1 1LJ |
23/09/0523 September 2005 | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS |
22/07/0522 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/11/044 November 2004 | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS |
20/08/0420 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
18/09/0318 September 2003 | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS |
18/09/0318 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
16/09/0216 September 2002 | RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS |
11/06/0211 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
07/05/027 May 2002 | REGISTERED OFFICE CHANGED ON 07/05/02 FROM: 1 WARREN CLOSE FELBRIDGE EAST GRINSTEAD WEST SUSSEX RH19 2PR |
24/10/0124 October 2001 | RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS |
30/03/0130 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
17/10/0017 October 2000 | RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS |
13/10/9913 October 1999 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00 |
06/10/996 October 1999 | NEW SECRETARY APPOINTED |
04/10/994 October 1999 | DIRECTOR RESIGNED |
04/10/994 October 1999 | SECRETARY RESIGNED |
04/10/994 October 1999 | NEW DIRECTOR APPOINTED |
04/10/994 October 1999 | REGISTERED OFFICE CHANGED ON 04/10/99 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
23/09/9923 September 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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