APPLIED MEASUREMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/01/2522 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Termination of appointment of Robert John Davies as a secretary on 2023-03-03

View Document

21/03/2321 March 2023 Termination of appointment of Robert John Davies as a director on 2023-03-03

View Document

18/01/2318 January 2023 Satisfaction of charge 4 in full

View Document

18/01/2318 January 2023 Satisfaction of charge 3 in full

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

22/12/2222 December 2022 Registration of charge 025839680005, created on 2022-12-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

09/06/219 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHN MORCOM / 25/01/2021

View Document

22/05/2022 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

06/06/196 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

13/06/1813 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN DAVIES / 05/03/2018

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

13/06/1713 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER LEWIS

View Document

26/02/1626 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/02/1525 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DAVIES / 07/07/2014

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/02/1418 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/03/131 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY LEWIS / 31/01/2013

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY LEWIS / 01/01/2012

View Document

07/07/117 July 2011 DIRECTOR APPOINTED OLIVER JOHN MORCOM

View Document

07/07/117 July 2011 DIRECTOR APPOINTED DARREN JUSTIN SKIPP

View Document

07/07/117 July 2011 DIRECTOR APPOINTED ROBERT JOHN DAVIES

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY LEWIS / 02/10/2009

View Document

02/03/102 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED

View Document

17/06/0517 June 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS; AMEND

View Document

14/03/0214 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0021 February 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/02/9824 February 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM: 6 VULCAN HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8PA

View Document

10/04/9710 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 ALTER MEM AND ARTS 22/11/96

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/09/9529 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9524 February 1995 RETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/06/9410 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/941 June 1994 REGISTERED OFFICE CHANGED ON 01/06/94 FROM: 3 TITAN HOUSE CALLEVA PARK ALDERMASTON READING RG7 4QW

View Document

09/03/949 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/941 March 1994 RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/08/9327 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/938 April 1993 RETURN MADE UP TO 20/02/93; NO CHANGE OF MEMBERS

View Document

21/12/9221 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/02/9227 February 1992 RETURN MADE UP TO 20/02/92; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

17/06/9117 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

01/03/911 March 1991 SECRETARY RESIGNED

View Document

20/02/9120 February 1991 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