APPLIED NETWORK SYSTEMS LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

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

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/162 March 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/11/1425 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/09/1317 September 2013 DISS40 (DISS40(SOAD))

View Document

16/09/1316 September 2013 Annual return made up to 24 November 2011 with full list of shareholders

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / GLENFORD JAMES LAWS / 01/10/2009

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENFORD JAMES LAWS / 24/11/2009

View Document

30/09/1030 September 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

11/08/1011 August 2010 24/11/07 NO CHANGES

View Document

11/08/1011 August 2010 24/11/08 NO CHANGES

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM, 100 PARK FARM ROAD, GREAT BARR, BIRMINGHAM, WEST MIDLANDS, B43 7QH

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 21 STERNDALE ROAD, GREAT BARR, BIRMINGHAM, WEST MIDLANDS B42 2AR

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 100 PARK FARM ROAD, GREAT BARR, BIRMINGHAM, B43 7QH

View Document

23/02/0723 February 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0522 November 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 SECRETARY RESIGNED

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM: SOMERSET HOUSE TEMPLE STREET, BIRMINGHAM, WEST MIDLANDS B2 5DN

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 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