APPLIED BEHAVIOUR SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-03-27 with updates |
03/04/253 April 2025 | Director's details changed for Dr Samuel George Impey on 2024-11-15 |
03/04/253 April 2025 | Director's details changed for Mr David Mark Dunne on 2024-06-01 |
11/03/2511 March 2025 | Termination of appointment of Stephen Nigel Moon as a director on 2024-11-25 |
30/11/2430 November 2024 | Resolutions |
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 |
11/11/2411 November 2024 | Appointment of Mr Lee Michael Mc Donald as a director on 2024-06-14 |
16/10/2416 October 2024 | Director's details changed for Dr Samuel George Impey on 2024-08-16 |
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 |
25/06/2425 June 2024 | Resolutions |
25/06/2425 June 2024 | Resolutions |
25/06/2425 June 2024 | Change of share class name or designation |
21/06/2421 June 2024 | Termination of appointment of Rodrigo Mazorra Blanco as a secretary on 2024-06-14 |
21/06/2421 June 2024 | Termination of appointment of Rodrigo Mazorra Blanco as a director on 2024-06-14 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-12-31 |
22/05/2422 May 2024 | Resolutions |
22/05/2422 May 2024 | Resolutions |
22/05/2422 May 2024 | Resolutions |
22/05/2422 May 2024 | Resolutions |
22/05/2422 May 2024 | Resolutions |
22/05/2422 May 2024 | Resolutions |
22/05/2422 May 2024 | Resolutions |
22/05/2422 May 2024 | Resolutions |
22/05/2422 May 2024 | Resolutions |
22/05/2422 May 2024 | Resolutions |
22/05/2422 May 2024 | Resolutions |
02/05/242 May 2024 | Statement of capital following an allotment of shares on 2024-04-30 |
30/04/2430 April 2024 | Statement of capital following an allotment of shares on 2024-04-30 |
17/04/2417 April 2024 | Confirmation statement made on 2024-03-27 with updates |
16/04/2416 April 2024 | Notification of a person with significant control statement |
15/04/2415 April 2024 | Cessation of Rodrigo Mazorra Blanco as a person with significant control on 2020-09-24 |
15/04/2415 April 2024 | Cessation of Xiaoxi Yan as a person with significant control on 2020-09-24 |
15/04/2415 April 2024 | Cessation of David Mark Dunne as a person with significant control on 2020-09-24 |
14/04/2414 April 2024 | Resolutions |
14/04/2414 April 2024 | Memorandum and Articles of Association |
14/04/2414 April 2024 | Memorandum and Articles of Association |
14/04/2414 April 2024 | Resolutions |
14/04/2414 April 2024 | Resolutions |
14/04/2414 April 2024 | Resolutions |
14/04/2414 April 2024 | Resolutions |
14/04/2414 April 2024 | Resolutions |
14/04/2414 April 2024 | Resolutions |
14/04/2414 April 2024 | Resolutions |
14/04/2414 April 2024 | Resolutions |
25/03/2425 March 2024 | Change of details for Mr Rodrigo Mazorra Blanco as a person with significant control on 2024-03-25 |
25/03/2425 March 2024 | Director's details changed for Mr David Mark Dunne on 2024-03-25 |
25/03/2425 March 2024 | Director's details changed for Mr Rodrigo Mazorra Blanco on 2024-03-25 |
25/03/2425 March 2024 | Change of details for Mr David Mark Dunne as a person with significant control on 2024-03-25 |
25/03/2425 March 2024 | Change of details for Ms Xiaoxi Yan as a person with significant control on 2024-03-25 |
22/03/2422 March 2024 | Resolutions |
22/03/2422 March 2024 | Resolutions |
22/03/2422 March 2024 | Resolutions |
22/03/2422 March 2024 | Resolutions |
18/03/2418 March 2024 | Appointment of Mr Rodrigo Mazorra Blanco as a secretary on 2024-03-15 |
18/03/2418 March 2024 | Statement of capital following an allotment of shares on 2024-02-19 |
22/02/2422 February 2024 | Appointment of Dr Samuel George Impey as a director on 2024-02-19 |
22/02/2422 February 2024 | Appointment of Mr Stephen Nigel Moon as a director on 2024-02-19 |
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 |
31/01/2431 January 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
26/01/2426 January 2024 | Statement of capital following an allotment of shares on 2024-01-22 |
26/01/2426 January 2024 | Statement of capital following an allotment of shares on 2024-01-23 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Statement of capital following an allotment of shares on 2023-04-14 |
23/11/2323 November 2023 | Statement of capital following an allotment of shares on 2023-11-23 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2023-03-31 |
27/06/2327 June 2023 | Statement of capital following an allotment of shares on 2023-06-26 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-27 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Statement of capital following an allotment of shares on 2022-12-23 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-03-31 |
11/05/2211 May 2022 | Change of details for Mr Rodrigo Mazorra Blanco as a person with significant control on 2022-03-27 |
10/05/2210 May 2022 | Director's details changed for Mr Rodrigo Mazorra Blanco on 2022-03-27 |
10/05/2210 May 2022 | Confirmation statement made on 2022-03-27 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Statement of capital following an allotment of shares on 2022-02-09 |
23/12/2123 December 2021 | Termination of appointment of Xiaoxi Yan as a director on 2021-12-23 |
04/11/214 November 2021 | Statement of capital following an allotment of shares on 2021-11-01 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/06/2017 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODRIGO MAZORRA BLANCO / 03/04/2019 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
01/05/201 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODRIGO MAZORRA BLANCO |
01/05/201 May 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID MARK DUNNE / 01/04/2019 |
01/05/201 May 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID MARK DUNNE / 08/06/2019 |
01/05/201 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK DUNNE / 08/06/2019 |
01/05/201 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS XIAOXI YAN / 02/05/2019 |
01/05/201 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODRIGO MAZORRA BLANCO / 08/04/2019 |
01/05/201 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XIAOXI YAN |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/05/191 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | 04/04/19 STATEMENT OF CAPITAL GBP 100.37 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | DIRECTOR APPOINTED MS XIAOXI YAN |
23/11/1823 November 2018 | COMPANY NAME CHANGED HEXIS RESEARCH LTD CERTIFICATE ISSUED ON 23/11/18 |
29/03/1829 March 2018 | DIRECTOR APPOINTED MR RODRIGO MAZORRA BLANCO |
28/03/1828 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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