ALGOL APPLICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-09-30

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-09-30

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

28/02/2428 February 2024 Change of details for Mr Malcolm James Law as a person with significant control on 2023-03-14

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/04/236 April 2023 Micro company accounts made up to 2022-09-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

16/02/2216 February 2022 Change of details for Mr Malcolm James Law as a person with significant control on 2022-02-01

View Document

16/02/2216 February 2022 Director's details changed for Mr Malcolm James Law on 2022-02-01

View Document

16/02/2216 February 2022 Secretary's details changed for Mr Malcolm James Law on 2022-02-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 29 HILLS ROAD STEYNING WEST SUSSEX BN44 3QG

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

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

View Accounts

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/02/1620 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER GRAHAM CRAVEN / 01/01/2015

View Document

23/03/1523 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 201 DYKE ROAD HOVE EAST SUSSEX BN3 1TL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/03/1412 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/04/132 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE CRAVEN

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON LAW

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES LAW / 01/01/2012

View Document

10/04/1210 April 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER GRAHAM CRAVEN / 01/01/2012

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/05/1113 May 2011 SECRETARY APPOINTED MR MALCOLM JAMES LAW

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES LAW / 27/11/2010

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY ALISON LAW

View Document

10/05/1110 May 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES LAW / 01/01/2011

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER GRAHAM CRAVEN / 01/01/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANNE KRISTIINA CRAVEN / 01/01/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES LAW / 01/01/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON SHEILA CARMICHAEL LAW / 01/01/2010

View Document

20/05/1020 May 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM CLARKE WALKER LIMITED 3RD FLOOR MONTPELIER HOUSE 99 MONTPELIER ROAD BRIGHTON EAST SUSSEX BN13BE

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED DR ANNE KRISTIINA CRAVEN

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CRAVEN / 28/04/2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER CRAVEN / 06/02/2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/08/016 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: MANCHES & CO 3 WORCESTER STREET OXFORD OXFORDSHIRE OX1 2PZ

View Document

14/03/0014 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/07/995 July 1999 REGISTERED OFFICE CHANGED ON 05/07/99 FROM: 3 WORCESTER STREET OXFORD OXFORDSHIRE OX1 2PZ

View Document

01/06/991 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/02/9623 February 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 DIRECTOR'S PARTICULARS CHANGED

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 documents registered before 1 January 1995

View Document

25/11/9425 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

20/04/9420 April 1994 RETURN MADE UP TO 16/02/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/945 February 1994 REGISTERED OFFICE CHANGED ON 05/02/94 FROM: 11 WESSEX WAY GROVE WANTAGE OXON OX12 0BS

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/04/9321 April 1993 RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

13/03/9213 March 1992 RETURN MADE UP TO 16/02/92; NO CHANGE OF MEMBERS

View Document

28/04/9128 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

28/04/9128 April 1991 RETURN MADE UP TO 15/02/91; NO CHANGE OF MEMBERS

View Document

28/04/9128 April 1991 S252 DISP LAYING ACC 01/04/91

View Document

04/05/904 May 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

14/03/8914 March 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

04/07/884 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

04/07/884 July 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

30/03/8730 March 1987 RETURN MADE UP TO 01/04/87; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

26/07/8426 July 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/8426 July 1984 CERTIFICATE OF INCORPORATION

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