AND TECHNOLOGY RESEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

18/03/2518 March 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

18/04/2418 April 2024 Micro company accounts made up to 2023-09-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

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

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

26/10/2226 October 2022 Director's details changed for Mr Christopher John Thorn on 2022-10-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

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

View Accounts

22/02/2122 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE BARBARA THORN / 12/03/2020

View Document

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

View Accounts

12/03/2012 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

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

View Accounts

20/03/1920 March 2019 DIRECTOR APPOINTED MISS NICOLA JANE BARBARA THORN

View Document

11/02/1911 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

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

View Accounts

06/02/186 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

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

View Accounts

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN KEAR

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

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

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/11/155 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

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

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN THORN / 12/11/2014

View Document

12/11/1412 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCEL DISSEL / 01/04/2014

View Document

27/02/1427 February 2014 SECOND FILING WITH MUD 31/10/13 FOR FORM AR01

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE BARBARA LYNCH / 30/10/2013

View Document

07/02/147 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE BARBARA LYNCH / 30/10/2013

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN THORN / 30/10/2013

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCEL DISSEL / 30/10/2013

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES KEAR / 30/10/2013

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE BARBARA THORN / 31/07/2013

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE BARBARA THORN / 31/07/2013

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/11/1223 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

17/09/1217 September 2012 26/06/12 STATEMENT OF CAPITAL GBP 112

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/11/111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/11/1011 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN THORN / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES KEAR / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE BARBARA THORN / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCEL DISSEL / 10/11/2009

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED MARCEL DISSEL

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY THORN

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN THORN

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED STEVEN JAMES KEAR

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0228 January 2002 COMPANY NAME CHANGED AND SOFTWARE LIMITED CERTIFICATE ISSUED ON 28/01/02

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

04/01/984 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

29/11/9429 November 1994 AUDITOR'S RESIGNATION

View Document

20/10/9420 October 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 S366A DISP HOLDING AGM 20/10/93

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

04/01/914 January 1991 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

14/02/8914 February 1989 RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

05/05/885 May 1988 DIRECTOR RESIGNED

View Document

05/05/885 May 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

08/04/888 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

06/08/876 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

21/07/8721 July 1987 REGISTERED OFFICE CHANGED ON 21/07/87 FROM: 184-186 HIGH ROAD, LOUGHTON, ESSEX

View Document

17/01/8717 January 1987 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

12/06/8612 June 1986 DIRECTOR RESIGNED

View Document

03/09/803 September 1980 DIR / SEC APPOINT / RESIGN

View Document


More Company Information
Recently Viewed
  • CALVIN METRICS LIMITED


  • 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