APPLIED PHOTOPHYSICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Termination of appointment of Paul Iran Walker as a director on 2025-05-27

View Document

04/06/254 June 2025 Termination of appointment of Ian Stuart Wint as a secretary on 2025-05-27

View Document

04/06/254 June 2025 Appointment of Aaron Bast as a director on 2025-05-27

View Document

04/06/254 June 2025 Appointment of Ryan Denomme as a director on 2025-05-27

View Document

04/06/254 June 2025 Appointment of Russell Samuels as a director on 2025-05-27

View Document

04/06/254 June 2025 Appointment of Colin Calvert as a director on 2025-05-27

View Document

04/06/254 June 2025 Termination of appointment of Karin Charlotte O'bric as a director on 2025-05-27

View Document

04/06/254 June 2025 Termination of appointment of David Erik Magnus Berglund as a director on 2025-05-27

View Document

04/06/254 June 2025 Termination of appointment of Gerard Anthony Ronan as a director on 2025-05-27

View Document

04/06/254 June 2025 Termination of appointment of David Gregson as a director on 2025-05-27

View Document

21/05/2521 May 2025 Satisfaction of charge 010067390009 in part

View Document

19/05/2519 May 2025 Cessation of Karin Charlotte O'bric as a person with significant control on 2025-05-19

View Document

12/05/2512 May 2025 Accounts for a small company made up to 2024-06-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

04/12/234 December 2023 Notification of Karin Charlotte O'bric as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Director's details changed for Mrs Karin Charlotte O'bric on 2023-12-04

View Document

04/12/234 December 2023 Cessation of David Erik Magnus Berglund as a person with significant control on 2023-12-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/02/228 February 2022 Memorandum and Articles of Association

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

15/12/2115 December 2021 Notification of Apl Holdings Ltd as a person with significant control on 2021-12-15

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, SECRETARY JASON MCCLOUNAN

View Document

11/03/2011 March 2020 SECRETARY APPOINTED MR IAN STUART WINT

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREGSON / 18/06/2019

View Document

18/06/1918 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010067390011

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARIS HARTMANIS

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET MADDEN

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

26/09/1826 September 2018 PREVEXT FROM 31/01/2018 TO 30/06/2018

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 010067390010

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

11/12/1711 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010067390006

View Document

11/12/1711 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010067390007

View Document

12/10/1712 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

28/09/1728 September 2017 SECRETARY APPOINTED MR JASON MCCLOUNAN

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, SECRETARY PAUL JOHNSON

View Document

25/05/1725 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010067390009

View Document

19/04/1719 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010067390008

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010067390007

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010067390006

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARIN CHARLOTTE OBRIC / 30/03/2017

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 AUDITOR'S RESIGNATION

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA RAMNE

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR PAUL IRAN WALKER

View Document

08/05/168 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

21/03/1621 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED PROFESSOR MARIS HARTMANIS

View Document

06/10/156 October 2015 ADOPT ARTICLES 04/09/2015

View Document

27/07/1527 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

16/03/1516 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MS MARGARET LOUISE MADDEN

View Document

17/04/1417 April 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KARIN CHARLOTTE BERGLUND / 17/03/2014

View Document

13/03/1413 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAN BERGLUND

View Document

19/04/1319 April 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

20/03/1320 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED DR GERARD ANTHONY RONAN

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARIE-LOUISE BERGLUND

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 21 MOLE BUSINESS PARK LEATHERHEAD SURREY KT22 7AG UNITED KINGDOM

View Document

29/03/1229 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

17/03/1117 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 203/205 KINGSTON ROAD LEATHERHEAD KT22 7PB

View Document

30/11/1030 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/11/1015 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/10/102 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

18/03/1018 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERIK MAGNUS BERGLUND / 10/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANNA LENA RAMNE / 10/03/2010

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MISS KARIN CHARLOTTE BERGLUND

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MRS MARIE-LOUISE AGNETA BERGLUND

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

11/03/0911 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR NILS DAHLKVIST

View Document

08/04/088 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0314 April 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

29/03/0229 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0229 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

12/06/0012 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

25/03/9825 March 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

18/02/9818 February 1998 £ IC 864421/72536 15/01/98 £ SR 351928@1=351928 £ SR [email protected]=439957

View Document

11/12/9711 December 1997 VARYING SHARE RIGHTS AND NAMES 27/11/97

View Document

11/12/9711 December 1997 RE SH RIGHTS/CHANGES 27/11/97

View Document

11/12/9711 December 1997 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

11/12/9711 December 1997 ADOPT MEM AND ARTS 27/11/97

View Document

11/12/9711 December 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 27/11/97

View Document

14/07/9714 July 1997 LOAN AGREEMENT 01/07/97

View Document

14/07/9714 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

27/04/9727 April 1997 RETURN MADE UP TO 10/03/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/12/9631 December 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/12/96

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 RETURN MADE UP TO 10/03/96; CHANGE OF MEMBERS

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

23/04/9523 April 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

23/04/9523 April 1995 RETURN MADE UP TO 10/03/95; 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

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

06/04/946 April 1994 RETURN MADE UP TO 10/03/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

05/05/935 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/935 May 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 RETURN MADE UP TO 27/03/92; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 DIRECTOR RESIGNED

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

30/04/9130 April 1991 RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

26/04/9126 April 1991 FINANCIAL ASSISTANCE - SHARES ACQUISITION 10/04/91

View Document

26/04/9126 April 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/9116 April 1991 DIRECTOR RESIGNED

View Document

16/04/9116 April 1991 DIRECTOR RESIGNED

View Document

15/11/9015 November 1990 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/01

View Document

30/08/9030 August 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

25/07/9025 July 1990 REGISTERED OFFICE CHANGED ON 25/07/90 FROM: 63-67 NEWINGTON CAUSEWAY LONDON SE1 6BD

View Document

25/06/9025 June 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 DIRECTOR RESIGNED

View Document

25/06/9025 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9025 June 1990 NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 DIRECTOR RESIGNED

View Document

12/04/9012 April 1990 NEW DIRECTOR APPOINTED

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

28/11/8928 November 1989 NEW DIRECTOR APPOINTED

View Document

03/10/893 October 1989 NEW DIRECTOR APPOINTED

View Document

19/09/8919 September 1989 DIRECTOR RESIGNED

View Document

26/06/8926 June 1989 ALTER MEM AND ARTS 31/03/89

View Document

26/06/8926 June 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/03/89

View Document

26/06/8926 June 1989 £ NC 889100/950000

View Document

15/05/8915 May 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

16/09/8816 September 1988 ADOPT MEM AND ARTS 020688

View Document

12/09/8812 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/8812 September 1988

View Document

07/09/887 September 1988 WD 17/08/88 AD 03/05/88--------- £ SI 338391@1=338391 £ SI [email protected]=177609

View Document

07/09/887 September 1988 WD 17/08/88 AD 01/08/88--------- £ SI 13537@1=13537

View Document

05/09/885 September 1988 VARYING SHARE RIGHTS AND NAMES 21/04/88

View Document

05/09/885 September 1988 £ NC 325500/889100

View Document

04/08/884 August 1988 ALTER MEM AND ARTS 03/06/88

View Document

04/08/884 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/8813 July 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

28/06/8828 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/8828 June 1988 REGISTERED OFFICE CHANGED ON 28/06/88 FROM: 18-21 CORSHAM STREET LONDON N1 6DR

View Document

28/06/8828 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

28/08/8728 August 1987 REGISTERED OFFICE CHANGED ON 28/08/87 FROM: 20 ALBEMARLE STREET LONDON W1X 3HA

View Document

28/08/8728 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/04/871 April 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/8728 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/85

View Document

03/03/873 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 NEW DIRECTOR APPOINTED

View Document

08/01/878 January 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

01/01/871 January 1987

View Document

12/12/8612 December 1986 DIRECTOR RESIGNED

View Document

26/11/8626 November 1986 DIRECTOR RESIGNED

View Document

26/11/8626 November 1986 DIRECTOR RESIGNED

View Document

20/11/8620 November 1986 NEW DIRECTOR APPOINTED

View Document

30/10/8630 October 1986 DIRECTOR RESIGNED

View Document

03/10/863 October 1986 DIRECTOR RESIGNED

View Document

02/09/862 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/711 April 1971 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