APPLIED BEHAVIOUR SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

03/04/253 April 2025 Director's details changed for Dr Samuel George Impey on 2024-11-15

View Document

03/04/253 April 2025 Director's details changed for Mr David Mark Dunne on 2024-06-01

View Document

11/03/2511 March 2025 Termination of appointment of Stephen Nigel Moon as a director on 2024-11-25

View Document

30/11/2430 November 2024 Resolutions

View Document

15/11/2415 November 2024 Registered office address changed from 3rd Floor Chancery House St. Nicholas Way Sutton SM1 1JB England to 40 Foregate Street Worcester WR1 1EE on 2024-11-15

View Document

11/11/2411 November 2024 Appointment of Mr Lee Michael Mc Donald as a director on 2024-06-14

View Document

16/10/2416 October 2024 Director's details changed for Dr Samuel George Impey on 2024-08-16

View Document

28/06/2428 June 2024 Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS England to 3rd Floor Chancery House St. Nicholas Way Sutton SM1 1JB on 2024-06-28

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Change of share class name or designation

View Document

21/06/2421 June 2024 Termination of appointment of Rodrigo Mazorra Blanco as a secretary on 2024-06-14

View Document

21/06/2421 June 2024 Termination of appointment of Rodrigo Mazorra Blanco as a director on 2024-06-14

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

02/05/242 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

16/04/2416 April 2024 Notification of a person with significant control statement

View Document

15/04/2415 April 2024 Cessation of Rodrigo Mazorra Blanco as a person with significant control on 2020-09-24

View Document

15/04/2415 April 2024 Cessation of Xiaoxi Yan as a person with significant control on 2020-09-24

View Document

15/04/2415 April 2024 Cessation of David Mark Dunne as a person with significant control on 2020-09-24

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Memorandum and Articles of Association

View Document

14/04/2414 April 2024 Memorandum and Articles of Association

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

25/03/2425 March 2024 Change of details for Mr Rodrigo Mazorra Blanco as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Director's details changed for Mr David Mark Dunne on 2024-03-25

View Document

25/03/2425 March 2024 Director's details changed for Mr Rodrigo Mazorra Blanco on 2024-03-25

View Document

25/03/2425 March 2024 Change of details for Mr David Mark Dunne as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Change of details for Ms Xiaoxi Yan as a person with significant control on 2024-03-25

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

18/03/2418 March 2024 Appointment of Mr Rodrigo Mazorra Blanco as a secretary on 2024-03-15

View Document

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

22/02/2422 February 2024 Appointment of Dr Samuel George Impey as a director on 2024-02-19

View Document

22/02/2422 February 2024 Appointment of Mr Stephen Nigel Moon as a director on 2024-02-19

View Document

31/01/2431 January 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 495 Green Lanes Palmers Green London N13 4BS on 2024-01-31

View Document

31/01/2431 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

26/01/2426 January 2024 Statement of capital following an allotment of shares on 2024-01-22

View Document

26/01/2426 January 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

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

View Accounts

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-04-14

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-23

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Change of details for Mr Rodrigo Mazorra Blanco as a person with significant control on 2022-03-27

View Document

10/05/2210 May 2022 Director's details changed for Mr Rodrigo Mazorra Blanco on 2022-03-27

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-27 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Statement of capital following an allotment of shares on 2022-02-09

View Document

23/12/2123 December 2021 Termination of appointment of Xiaoxi Yan as a director on 2021-12-23

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/06/2017 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RODRIGO MAZORRA BLANCO / 03/04/2019

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODRIGO MAZORRA BLANCO

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID MARK DUNNE / 01/04/2019

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID MARK DUNNE / 08/06/2019

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK DUNNE / 08/06/2019

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS XIAOXI YAN / 02/05/2019

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RODRIGO MAZORRA BLANCO / 08/04/2019

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XIAOXI YAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/05/191 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 100.37

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 DIRECTOR APPOINTED MS XIAOXI YAN

View Document

23/11/1823 November 2018 COMPANY NAME CHANGED HEXIS RESEARCH LTD CERTIFICATE ISSUED ON 23/11/18

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR RODRIGO MAZORRA BLANCO

View Document

28/03/1828 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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