APPLIED DYNAMICS INTERNATIONAL LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Memorandum and Articles of Association

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

22/06/2022 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM GROUND FLOOR, THE CONFERENCE CENTRE CHAPEL STREET MELBOURNE DERBY DE73 8EH ENGLAND

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

03/05/193 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES / 25/10/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/03/182 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/03/182 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

09/05/179 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM NO. 1 MILL THE WHARF SHARDLOW DERBY DERBYSHIRE DE72 2GH

View Document

03/08/153 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR SCOTT JAMES

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HICKMAN

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1430 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/07/1324 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 1450 MONTAGU COURT KETTERING VENTURE PARK KETTERING NORTHAMPTONSHIRE NN15 6XR

View Document

31/07/1231 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/118 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PYKETT

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT HICKMAN / 01/07/2010

View Document

31/08/1031 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/08/076 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/07/0214 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/11/9811 November 1998 ALTER MEM AND ARTS 25/09/98

View Document

19/10/9819 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 SECRETARY RESIGNED

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/986 July 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/04/988 April 1998 REGISTERED OFFICE CHANGED ON 08/04/98 FROM: OXFORD HOUSE OXFORD STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4HG

View Document

21/11/9721 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED

View Document

07/07/977 July 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/967 August 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

13/04/9613 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/08/9516 August 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9424 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/07/9413 July 1994 RETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS

View Document

13/08/9313 August 1993 RETURN MADE UP TO 29/07/93; NO CHANGE OF MEMBERS

View Document

13/08/9313 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/10/9227 October 1992 RETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 REGISTERED OFFICE CHANGED ON 27/10/92 FROM: FAIRFAX HOUSE FULWOOD PLACE GRAYS INN LONDON WC1V 6HU

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED

View Document

05/11/915 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/06/9118 June 1991 S386 DISP APP AUDS 16/01/91

View Document

13/12/9013 December 1990 RETURN MADE UP TO 20/07/90; NO CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/12/8920 December 1989 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/11/893 November 1989 NEW DIRECTOR APPOINTED

View Document

14/12/8814 December 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/01/8811 January 1988 REGISTERED OFFICE CHANGED ON 11/01/88 FROM: HAZLITT HOUSE 28 SOUTHAMPTON BUILDINGS CHANCERY LANE LONDON WC2A 1AR

View Document

08/12/878 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/12/878 December 1987 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 DIRECTOR RESIGNED

View Document

16/07/8616 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/07/8616 July 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

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