APPLIED FUNCTIONAL MATERIALS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/02/2415 February 2024 Registered office address changed from Birmingham Research Park Vincent Drive Birmingham West Midlands B15 2SQ to 12 12 Hither Green Lane Redditch County (Optional) B98 9BW on 2024-02-15

View Document

15/02/2415 February 2024 Registered office address changed from 12 12 Hither Green Lane Redditch County (Optional) B98 9BW United Kingdom to 12 Hither Green Lane Redditch County (Optional) B98 9BW on 2024-02-15

View Document

15/02/2415 February 2024 Register inspection address has been changed from C/O Prof T W Button School of Metallurgy and Materials University of Birmingham Edgbaston Birmingham B15 2TT England to 12 Hither Green Lane Redditch B98 9BW

View Document

15/02/2415 February 2024 Registered office address changed from 12 Hither Green Lane Redditch County (Optional) B98 9BW England to 12 Hither Green Lane Redditch B98 9BW on 2024-02-15

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/10/2322 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

28/05/2128 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

15/05/2015 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/10/1920 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

14/05/1914 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

17/04/1817 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

23/06/1723 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/11/159 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/11/146 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOUNTAIN

View Document

11/11/1311 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR IAN JAMIESON

View Document

11/11/1111 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR TIMOTHY WILLIAM BUTTON / 22/07/2011

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR SANDY COCHRAN

View Document

11/11/1111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / PROFESSOR TIMOTHY WILLIAM BUTTON / 22/07/2011

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/11/1011 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SANDY COCHRAN / 01/10/2010

View Document

10/11/1010 November 2010 SAIL ADDRESS CREATED

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / DR TIMOTHY WILLIAM BUTTON / 05/11/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR TIMOTHY WILLIAM BUTTON / 05/11/2010

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN ALAN JAMIESON / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY WILLIAM BUTTON / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL MEGGS / 29/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR SANDY COCHRAN / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW MOUNTAIN / 29/10/2009

View Document

11/11/0811 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY BUTTON / 01/01/2008

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SANDY COCHRAN / 01/01/2008

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/08/0616 August 2006 £ IC 116/93 23/06/06 £ SR [email protected]=23

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/0525 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/11/0412 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/046 August 2004 SUB DIVIDED 19/04/04

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: 22 GREAT JAMES STREET LONDON WC1N 3ES

View Document

06/08/046 August 2004 S-DIV 19/04/04

View Document

06/08/046 August 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/07/0427 July 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04

View Document

27/07/0427 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 COMPANY NAME CHANGED ADVANCED FUNCTIONAL MATERIALS LI MITED CERTIFICATE ISSUED ON 09/02/04

View Document

24/01/0424 January 2004 NEW SECRETARY APPOINTED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 COMPANY NAME CHANGED GORDONS18 LIMITED CERTIFICATE ISSUED ON 13/12/02

View Document

15/10/0215 October 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


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