APPLIED COMPUTING LIMITED
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/05/2413 May 2024 | Total exemption full accounts made up to 2023-06-30 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with updates |
04/03/244 March 2024 | Previous accounting period shortened from 2023-12-31 to 2023-06-30 |
04/07/234 July 2023 | Notification of Ingenium (Ace) Holdings Limited as a person with significant control on 2023-06-30 |
04/07/234 July 2023 | Cessation of Anthony Alexander Mosquera as a person with significant control on 2023-06-30 |
04/07/234 July 2023 | Cessation of John Douglas Baxter as a person with significant control on 2023-06-30 |
04/07/234 July 2023 | Appointment of Mr Bipin Jagubhai Patel as a director on 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-12-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-03 with updates |
19/01/2319 January 2023 | Termination of appointment of Roderick Guptill as a director on 2023-01-05 |
13/01/2313 January 2023 | Memorandum and Articles of Association |
13/01/2313 January 2023 | Change of share class name or designation |
13/01/2313 January 2023 | Resolutions |
13/01/2313 January 2023 | Resolutions |
13/01/2313 January 2023 | Resolutions |
13/01/2313 January 2023 | Resolutions |
12/01/2312 January 2023 | Particulars of variation of rights attached to shares |
06/01/236 January 2023 | Cessation of Roderic Guptill as a person with significant control on 2023-01-03 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/09/1829 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/11/1715 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS BAXTER / 01/11/2017 |
15/11/1715 November 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS BAXTER / 01/11/2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/05/1620 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
24/03/1624 March 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/05/1519 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/05/147 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALEXANDER MOSQUERA / 01/02/2013 |
07/05/147 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK GUPTILL / 01/02/2013 |
07/05/147 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
07/05/147 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS BAXTER / 01/02/2013 |
26/02/1426 February 2014 | VARYING SHARE RIGHTS AND NAMES |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/09/1327 September 2013 | PREVSHO FROM 31/05/2013 TO 31/12/2012 |
07/05/137 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/01/1331 January 2013 | REGISTERED OFFICE CHANGED ON 31/01/2013 FROM DARESBURY SCIENCE & INNOVATION CENTRE KECKWICK LANE DARESBURY WARRINGTON WA4 4FS UNITED KINGDOM |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
08/05/128 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
12/08/1112 August 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/08/1112 August 2011 | 03/08/11 STATEMENT OF CAPITAL GBP 200 |
06/08/116 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/08/116 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/05/114 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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