APPLIED MATERIALS TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/11/2428 November 2024 | Compulsory strike-off action has been suspended |
28/11/2428 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/03/2428 March 2024 | Previous accounting period shortened from 2023-06-28 to 2023-06-27 |
21/02/2421 February 2024 | Secretary's details changed for Mr Iain Dumbreck Glass on 2024-01-29 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-06-30 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2021-06-30 |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-29 with no updates |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/03/2027 March 2020 | PREVSHO FROM 29/06/2019 TO 28/06/2019 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
29/06/1829 June 2018 | Annual accounts for year ending 29 Jun 2018 |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17 |
31/03/1831 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
02/10/172 October 2017 | PSC'S CHANGE OF PARTICULARS / MR IAIN DUMBRECK / 01/07/2016 |
02/10/172 October 2017 | APPOINTMENT TERMINATED, DIRECTOR SUSAN FOSTER |
29/06/1729 June 2017 | Annual accounts for year ending 29 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
05/10/155 October 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
26/09/1426 September 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/08/1320 August 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
24/08/1224 August 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
24/08/1224 August 2012 | Annual return made up to 31 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
25/07/1125 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FOSTER / 01/01/2010 |
05/07/105 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN DUMBRECK GLASS / 01/01/2010 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
22/07/0822 July 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
16/04/0816 April 2008 | SECRETARY APPOINTED IAIN DUMBRECK GLASS LOGGED FORM |
16/04/0816 April 2008 | APPOINTMENT TERMINATE, SECRETARY CHRISTOPHER MICHAEL THOMPSON LOGGED FORM |
02/04/082 April 2008 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
01/04/081 April 2008 | SECRETARY APPOINTED MR IAIN DUMBRECK GLASS |
01/04/081 April 2008 | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER THOMPSON |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
06/07/066 July 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
06/07/056 July 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | NEW DIRECTOR APPOINTED |
14/01/0514 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
13/01/0513 January 2005 | COMPANY NAME CHANGED TAKE CHECKER LIMITED CERTIFICATE ISSUED ON 13/01/05 |
28/06/0428 June 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
12/02/0412 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
27/07/0327 July 2003 | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
15/08/0215 August 2002 | NEW DIRECTOR APPOINTED |
15/08/0215 August 2002 | REGISTERED OFFICE CHANGED ON 15/08/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
15/08/0215 August 2002 | NEW SECRETARY APPOINTED |
15/08/0215 August 2002 | SECRETARY RESIGNED |
15/08/0215 August 2002 | DIRECTOR RESIGNED |
18/06/0218 June 2002 | 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