APPLIED DESIGN AND ENGINEERING LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Nigel Bell as a director on 2025-04-30

View Document

17/04/2517 April 2025 Termination of appointment of Mark Palman as a director on 2025-04-16

View Document

10/04/2510 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

17/07/2417 July 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-30

View Document

01/07/241 July 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-21

View Document

22/06/2422 June 2024 Second filing of a statement of capital following an allotment of shares on 2023-10-09

View Document

20/06/2420 June 2024 Second filing of Confirmation Statement dated 2023-09-29

View Document

16/05/2416 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-30

View Document

07/05/247 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

27/12/2327 December 2023 Statement of capital following an allotment of shares on 2023-12-21

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/10/2311 October 2023 Statement of capital following an allotment of shares on 2023-10-09

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

22/08/2322 August 2023 Statement of capital following an allotment of shares on 2023-08-18

View Document

17/07/2317 July 2023 Director's details changed for Mr Timothy James Scruby Barker on 2023-07-14

View Document

05/07/235 July 2023 Appointment of Mr Mark Palman as a director on 2023-06-28

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-09-29

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/10/1430 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018120410010

View Document

06/10/146 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR JULIAN PAUL WALLACE-KING

View Document

30/10/1330 October 2013 SECOND FILING FOR FORM SH01

View Document

24/10/1324 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID WOOD / 15/10/2013

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBERT YOUNG / 15/10/2013

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BELL / 14/01/2013

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID WOOD / 01/11/2012

View Document

23/10/1223 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/11/111 November 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMSON

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER THOMSON

View Document

29/06/1129 June 2011 CORPORATE SECRETARY APPOINTED CHRIS THOMSON LIMITED

View Document

29/06/1129 June 2011 CORPORATE DIRECTOR APPOINTED CHRIS THOMSON LIMITED

View Document

14/06/1114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

14/06/1114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

14/06/1114 June 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 5-9 HARVEST COURT LOWESTOFT SUFFOLK NR33 7NB

View Document

16/03/1116 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/10/1011 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/11/0919 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

23/07/0923 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/07/0914 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/07/0913 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED JEFFREY ONSLOW ARCHER

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HOLLIDAY

View Document

20/11/0820 November 2008 RETURN MADE UP TO 29/09/08; CHANGE OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR JULIAN WALLACE-KING

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/08 FROM: GISTERED OFFICE CHANGED ON 08/07/2008 FROM, 5 TOWER ROAD, LOWESTOFT, SUFFOLK, NR33 7NG

View Document

27/05/0827 May 2008 PREVSHO FROM 31/12/2007 TO 30/11/2007

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED TIM BARKER LOGGED FORM

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED NIGEL BELL

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0825 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0727 November 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/02/0614 February 2006 SHARES AGREEMENT OTC

View Document

14/02/0614 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

14/02/0614 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/0614 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

07/09/037 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/031 August 2003 � NC 1000/1149 18/07/0

View Document

01/08/031 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/031 August 2003 NC INC ALREADY ADJUSTED 18/07/03

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0326 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0215 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

15/02/0215 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/0215 February 2002 RECLASSIFY-SUB DIVISION 29/01/02

View Document

15/02/0215 February 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/02/0215 February 2002 REGISTERED OFFICE CHANGED ON 15/02/02 FROM: AT 2, 7 TURKETEL ROAD, FOLKESTONE, KENT CT20 2PA

View Document

15/02/0215 February 2002 VARYING SHARE RIGHTS AND NAMES

View Document

15/02/0215 February 2002 S-DIV 29/01/02

View Document

14/02/0214 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/12/0019 December 2000 COMPANY NAME CHANGED DEEPFLOW LIMITED CERTIFICATE ISSUED ON 20/12/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0012 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

28/01/9928 January 1999 ADOPT MEM AND ARTS 07/10/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 SECRETARY RESIGNED

View Document

01/03/961 March 1996 NEW SECRETARY APPOINTED

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

23/11/9323 November 1993 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

20/08/9320 August 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

02/12/922 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

02/12/922 December 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

11/12/9111 December 1991 27/08/91 NO MEM CHANGE NOF

View Document

31/05/9131 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

31/05/9131 May 1991 28/08/90 NO MEM CHANGE NOF

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

28/11/8928 November 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 REGISTERED OFFICE CHANGED ON 29/09/88 FROM: MELANDS, DOGKENNEL LANE, LYMINGE, FOLKSTONE KENT

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

29/09/8829 September 1988 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 31/12/85 FULL LIST NOF

View Document

02/12/872 December 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

29/01/8729 January 1987 RETURN MADE UP TO 21/01/87; FULL LIST OF MEMBERS

View Document

16/05/8616 May 1986 FULL ACCOUNTS MADE UP TO 30/04/85

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