APPLIED KNOWLEDGE SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-02-13 with no updates |
29/05/2429 May 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
23/03/2323 March 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/02/2224 February 2022 | Register inspection address has been changed from C/O Alexander Mikhalev 169 Ferndale Road Swindon Wiltshire SN2 1BX United Kingdom to 2 Salthrop Rise Coate Swindon SN3 6EW |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
07/12/217 December 2021 | Micro company accounts made up to 2021-02-28 |
12/07/2112 July 2021 | Resolutions |
12/07/2112 July 2021 | Certificate of change of name |
14/06/2114 June 2021 | Resolutions |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
20/11/1820 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
25/02/1825 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
29/09/1729 September 2017 | PSC'S CHANGE OF PARTICULARS / DR ALEXANDER MIKHALEV / 29/09/2017 |
29/09/1729 September 2017 | REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 169 FERNDALE ROAD SWINDON WILTSHIRE SN2 1BX |
14/05/1714 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
21/02/1621 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
08/03/158 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
08/03/148 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
25/02/1325 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
27/03/1227 March 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/03/117 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
07/03/117 March 2011 | APPOINTMENT TERMINATED, SECRETARY ANTHONY SEYMOUR |
25/11/1025 November 2010 | 28/02/10 TOTAL EXEMPTION FULL |
18/02/1018 February 2010 | SAIL ADDRESS CREATED |
18/02/1018 February 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MIKHALEV / 18/02/2010 |
18/02/1018 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO |
23/11/0923 November 2009 | 28/02/09 TOTAL EXEMPTION FULL |
16/02/0916 February 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
13/02/0813 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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