APPLIED SYSTEMS INTEGRATION LIMITED
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Total exemption full accounts made up to 2025-03-31 |
09/05/259 May 2025 | Notification of Keith William Norman as a person with significant control on 2016-04-07 |
15/04/2515 April 2025 | Confirmation statement made on 2025-04-13 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/08/2419 August 2024 | Notification of Qingxia Zheng as a person with significant control on 2024-05-22 |
19/08/2419 August 2024 | Cessation of Steven Robert Green as a person with significant control on 2024-05-22 |
19/06/2419 June 2024 | Appointment of Mrs Qingxia Zheng as a secretary on 2024-05-22 |
19/06/2419 June 2024 | Termination of appointment of Steven Robert Green as a director on 2024-05-22 |
19/06/2419 June 2024 | Termination of appointment of Julie Ellen Green as a secretary on 2024-05-22 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2024-03-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-03-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/05/2113 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
29/04/2129 April 2021 | CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/05/2026 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/06/1924 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/06/1812 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
20/04/1820 April 2018 | REGISTERED OFFICE CHANGED ON 20/04/2018 FROM C/O THOMAS WOOD & CO 33A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKS MK11 1AA |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/11/1710 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
05/05/175 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM NORMAN / 05/05/2017 |
03/05/173 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT GREEN / 03/05/2017 |
03/05/173 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / JULIE ELLEN GREEN / 03/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM NORMAN / 22/03/2013 |
23/04/1323 April 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/05/1211 May 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/06/103 June 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM NORMAN / 13/04/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT GREEN / 13/04/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT GREEN / 13/04/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM NORMAN / 13/04/2010 |
28/01/1028 January 2010 | REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 84A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AH |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/05/0730 May 2007 | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
05/01/075 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
22/09/0522 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/05/0523 May 2005 | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
23/09/0423 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/06/041 June 2004 | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS |
11/08/0311 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/06/0318 June 2003 | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS |
26/06/0226 June 2002 | RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS |
24/06/0224 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
07/08/017 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
30/07/0130 July 2001 | £ NC 10000/10100 31/03/01 |
24/04/0124 April 2001 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 |
20/04/0120 April 2001 | RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS |
27/04/0027 April 2000 | NEW DIRECTOR APPOINTED |
27/04/0027 April 2000 | NEW DIRECTOR APPOINTED |
27/04/0027 April 2000 | NEW SECRETARY APPOINTED |
27/04/0027 April 2000 | SECRETARY RESIGNED |
27/04/0027 April 2000 | DIRECTOR RESIGNED |
18/04/0018 April 2000 | SECRETARY RESIGNED |
18/04/0018 April 2000 | DIRECTOR RESIGNED |
13/04/0013 April 2000 | 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