APPLIED KILOVOLTS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Appointment of Mr Matthew Stewart Igoe as a director on 2025-05-07

View Document

14/03/2514 March 2025

View Document

14/03/2514 March 2025

View Document

11/02/2511 February 2025 Termination of appointment of Tony Larkin as a director on 2025-02-11

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

29/08/2429 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

29/08/2429 August 2024

View Document

01/05/241 May 2024 Appointment of Mr Tony Larkin as a director on 2024-04-16

View Document

29/01/2429 January 2024

View Document

29/01/2429 January 2024

View Document

26/10/2326 October 2023 Termination of appointment of Paul Michael Evans as a director on 2023-10-13

View Document

08/10/238 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

13/06/2313 June 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/06/2313 June 2023

View Document

01/02/231 February 2023 Notification of Imi Overseas Investments Limited as a person with significant control on 2021-12-17

View Document

01/02/231 February 2023 Cessation of Imi Americas Llc as a person with significant control on 2021-12-17

View Document

17/01/2317 January 2023

View Document

17/01/2317 January 2023

View Document

04/11/224 November 2022 Appointment of Miss Alexei Louise Docherty as a director on 2022-11-04

View Document

01/11/221 November 2022

View Document

01/11/221 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

09/10/229 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

18/02/2218 February 2022 Cessation of Jay Sudhir Ray as a person with significant control on 2021-12-17

View Document

18/02/2218 February 2022 Cessation of Geoffrey Pierre Teillon as a person with significant control on 2021-12-17

View Document

18/02/2218 February 2022 Termination of appointment of Geoffrey Pierre Teillon as a director on 2021-12-17

View Document

28/01/2228 January 2022 Cessation of Adaptas Solutions, Llc as a person with significant control on 2021-12-17

View Document

28/01/2228 January 2022 Cessation of Ampersand 2014 Limited Partnership as a person with significant control on 2021-12-17

View Document

28/01/2228 January 2022 Notification of Imi Americas Llc as a person with significant control on 2021-12-17

View Document

28/01/2228 January 2022 Cessation of Adaptas Acquisition Co. as a person with significant control on 2021-12-17

View Document

28/01/2228 January 2022 Cessation of Paul Michael Evans as a person with significant control on 2021-12-17

View Document

21/01/2221 January 2022

View Document

21/01/2221 January 2022

View Document

18/01/2218 January 2022 Satisfaction of charge 021010510007 in full

View Document

31/12/2131 December 2021 Full accounts made up to 2020-12-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Memorandum and Articles of Association

View Document

28/06/2128 June 2021 Resolutions

View Document

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DETECH INTERMEDIATE HOLDINGS CO.

View Document

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMPERSAND 2014 LIMITED PARTNERSHIP

View Document

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAPTAS SOLUTIONS, LLC

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, SECRETARY ALEXEI DOCHERTY

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MICHAEL EVANS

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAY SUDHIR RAY

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY PIERRE TEILLON

View Document

19/05/2019 May 2020 CESSATION OF HARRIS SYSTEMS LIMITED AS A PSC

View Document

19/05/2019 May 2020 CESSATION OF STEPHEN COSGROVE AS A PSC

View Document

19/05/2019 May 2020 CESSATION OF THOMAS BRUCE CAMPBELL AS A PSC

View Document

19/05/2019 May 2020 CESSATION OF PATRICIA FAULDS AS A PSC

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COSGROVE

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR PAUL MICHAEL EVANS

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR JAY SUDHIR RAY

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR GEOFFREY PIERRE TEILLON

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA FAULDS

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS CAMPBELL

View Document

11/05/2011 May 2020 FULL ACCOUNTS MADE UP TO 28/06/19

View Document

17/12/1917 December 2019 CURRSHO FROM 30/06/2020 TO 03/01/2020

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR MURALI KRISHNAN

View Document

17/09/1917 September 2019 CESSATION OF MURALI KRISHNAN AS A PSC

View Document

01/04/191 April 2019 FULL ACCOUNTS MADE UP TO 29/06/18

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIS SYSTEMS LIMITED

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

08/10/188 October 2018 CESSATION OF ROBERTO DANIEL MITREVSKI AS A PSC

View Document

19/09/1819 September 2018 SECOND FILING OF AP01 FOR MURALI KRISHNAN

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURALI KRISHNAN

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR MURALI KRISHNAN

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERTO MITREVSKI

View Document

08/03/188 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

26/02/1826 February 2018 SECRETARY APPOINTED MISS ALEXEI LOUISE DOCHERTY

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BRUCE CAMPBELL

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, SECRETARY GILLIAN ROBERTSON

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR THOMAS BRUCE CAMPBELL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN COSGROVE

View Document

02/10/172 October 2017 CESSATION OF JEFFREY H MCGINN AS A PSC

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MCGINN

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR STEPHEN COSGROVE

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HILLS

View Document

15/12/1615 December 2016 FULL ACCOUNTS MADE UP TO 01/07/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 03/07/15

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR JEFFREY H MCGINN

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR ROBERTO DANIEL MITREVSKI

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER YOUNG

View Document

08/10/158 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR JANET MCGREGOR

View Document

12/08/1512 August 2015 AUDITOR'S RESIGNATION

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 CURRSHO FROM 31/12/2015 TO 30/06/2015

View Document

30/10/1430 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR PAUL HILLS

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER DAVID YOUNG

View Document

06/06/146 June 2014 DIRECTOR APPOINTED PATRICIA FAULDS

View Document

04/06/144 June 2014 AUDITOR'S RESIGNATION

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD GORDON

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH ARGENT

View Document

27/05/1427 May 2014 SECRETARY APPOINTED MS GILLIAN MARGARET ROBERTSON

View Document

08/01/148 January 2014 ADOPT ARTICLES 20/11/2013

View Document

17/12/1317 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

17/12/1317 December 2013 02/12/13 STATEMENT OF CAPITAL GBP 89267.00

View Document

18/11/1318 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/11/1313 November 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

12/11/1312 November 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/10/124 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED RONALD JASON GORDON

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED JANET LOUISE MCGREGOR

View Document

01/06/121 June 2012 DIRECTOR APPOINTED RONALD JASON GORDON

View Document

01/06/121 June 2012 DIRECTOR APPOINTED JANET LOUISE MCGREGOR

View Document

23/05/1223 May 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ELIZABETH ARGENT / 12/04/2012

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN WHEELHOUSE

View Document

28/04/1228 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/04/1228 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/04/1228 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/10/1121 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

04/10/114 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

11/10/1011 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

07/01/107 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL WHEELHOUSE / 01/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

26/06/0926 June 2009 ADOPT ARTICLES 27/04/2009

View Document

24/04/0924 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/0716 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0716 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 38-40 EASTBROOK ROAD PORTSLADE BRIGHTON EAST SUSSEX BN41 1PB

View Document

08/10/048 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

19/12/0319 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 AUDITORS APPOINTED 06/03/03

View Document

19/03/0319 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/03/0319 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 MEMORANDUM OF ASSOCIATION

View Document

19/03/0319 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/038 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/038 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

28/10/0128 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 02/10/95; NO CHANGE 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

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

View Document

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

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/11/941 November 1994 RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/929 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

13/10/9213 October 1992 REGISTERED OFFICE CHANGED ON 13/10/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS

View Document

04/10/914 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

04/10/914 October 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

06/12/906 December 1990 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8917 October 1989 NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

13/09/8813 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

13/09/8813 September 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

13/09/8813 September 1988 EXEMPTION FROM APPOINTING AUDITORS 170888

View Document

15/06/8815 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

12/04/8812 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/8723 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/8718 February 1987 CERTIFICATE OF INCORPORATION

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