APPLIED SOFTWARE CONTROL LIMITED

Company Documents

DateDescription
24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM HACKER 8 GRASSFIELD CLOSE PATELEY BRIDGE HARROGATE NORTH YORKSHIRE HG3 5JR

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GORDON CRAIGIE / 11/03/2017

View Document

16/03/1716 March 2017 SECRETARY'S CHANGE OF PARTICULARS / KELLEY LOVATT CRAIGIE / 11/03/2017

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP NOBLE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

08/06/168 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

01/10/151 October 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/12/132 December 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/01/1310 January 2013 Annual return made up to 13 August 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/01/1119 January 2011 Annual return made up to 13 August 2010 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES NOBLE / 13/08/2010

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GORDON CRAIGIE / 13/08/2010

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN

View Document

29/06/1029 June 2010 288C RECEIVED TO CHANGE ADDRESS FOR KEELEY LOVATT CRAIGIE - ALREADY CHANGED

View Document

29/06/1029 June 2010 288C RECEIVED FOR WILLIAM CRAIGIE TO CHANGE ADDRESS - ALREADY CHANGED

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GORDON CRAIGIE / 05/08/2009

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KELLEY LOVATT CRAIGIE / 05/08/2009

View Document

21/06/1021 June 2010 Annual return made up to 13 August 2009 with full list of shareholders

View Document

17/06/1017 June 2010 RES02

View Document

16/06/1016 June 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

04/05/104 May 2010 STRUCK OFF AND DISSOLVED

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 10 CROMWELL PLACE, SOUTH KENSINGTON, LONDON, SW7 2JN

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 53 RODNEY STREET, LIVERPOOL, L1 9ER

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 5TH FLOOR CITRUS HOUSE, 40-46 DALE STREET, LIVERPOOL, MERSEYSIDE L2 5SF

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 REGISTERED OFFICE CHANGED ON 23/10/01 FROM: THE COMPANY STORE LIMITED, HARRINGTON CHAMBERS, 26 NORTH JOHN STREET, LIVERPOOL L2 9RP

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/10/986 October 1998 RETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 SECRETARY RESIGNED

View Document

01/06/981 June 1998 RETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 13/08/96; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 NEW SECRETARY APPOINTED

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 13/08/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

20/09/9420 September 1994 RETURN MADE UP TO 13/08/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 13/08/93; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 13/08/92; FULL LIST OF MEMBERS

View Document

01/05/921 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9210 April 1992 COMPANY NAME CHANGED APPLE PROMOTIONS LIMITED CERTIFICATE ISSUED ON 13/04/92

View Document

11/10/9111 October 1991 NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 SECRETARY RESIGNED

View Document

13/08/9113 August 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