APPLIED CARD TECHNOLOGIES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

03/01/253 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

04/01/224 January 2022 Full accounts made up to 2021-03-31

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MR MARK FAGAN

View Document

20/02/2020 February 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUCKLEY

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR GARY WATTS

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL GOODENOUGH

View Document

11/12/1811 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEWART

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/11/1610 November 2016 AUDITOR'S RESIGNATION

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR MICHAEL PAUL SEWART

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR PAUL CHRISTOPHER BROWN

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL SHAW

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 AUDITOR'S RESIGNATION

View Document

21/10/1521 October 2015 AUDITOR'S RESIGNATION

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/09/154 September 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044767990003

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/08/1525 August 2015 SECRETARY'S CHANGE OF PARTICULARS / RACHEL HEULWEN HITCHING / 24/08/2015

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, SECRETARY DUNCAN MCNEIL

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM LANGLEY GATE SWINDON ROAD KINGTON LANGLEY CHIPPENHAM WILTSHIRE SN15 5SE

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR STUART IAN FENN

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR RUSSELL DAVID GOODENOUGH

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR ANDREW JONATHAN HOOLES

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR NIGEL DAVID SHAW

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCNEIL

View Document

25/08/1525 August 2015 SECRETARY APPOINTED RACHEL HEULWEN HITCHING

View Document

03/07/153 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 DEBENTURE/DEED 14/07/2014

View Document

17/07/1417 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044767990003

View Document

05/07/145 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

05/09/135 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

12/07/1212 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

22/06/1222 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 AUDITOR'S RESIGNATION

View Document

19/04/1219 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM BUCKLEY / 01/04/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WATTS / 01/04/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MCNEIL / 01/04/2011

View Document

05/07/115 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN MCNEIL / 01/04/2011

View Document

20/04/1120 April 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

08/04/118 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

05/07/105 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM BUCKLEY / 01/04/2010

View Document

14/11/0914 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/02/048 February 2004 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information