APPROVED TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

14/07/2514 July 2025 NewRegistered office address changed from Wyncombe House 2a Wyncombe Road Bournemouth Dorset BH5 2JU to 8 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU on 2025-07-14

View Document

19/06/2519 June 2025 Registration of charge 066751210001, created on 2025-06-09

View Document

25/04/2425 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL NEIL BRODERICK / 01/08/2013

View Document

01/10/131 October 2013 SECRETARY'S CHANGE OF PARTICULARS / LOUISE BRODERICK / 01/08/2013

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM INGLEWOOD 20 QUEENSLAND ROAD BOSCOMBE BOURNEMOUTH DORSET BH5 2AB

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/11/1215 November 2012 30/06/12 STATEMENT OF CAPITAL GBP 100

View Document

15/11/1215 November 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1128 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MRS LOUISE ELIZABETH BRODERICK

View Document

18/01/1118 January 2011 COMPANY NAME CHANGED INVENSYS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 18/01/11

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL NEIL BRODERICK / 18/08/2010

View Document

30/09/1030 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/09/0911 September 2009 SECRETARY'S CHANGE OF PARTICULARS / LOUISE BRODERICK / 09/09/2009

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL BRODERICK / 09/09/2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM UNIT 13 2 LANSDOWNE CRESCENT BOURNEMOUTH DORSET BH1 1SA

View Document

17/02/0917 February 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM APPROVED CISCO MEMORY COM UNIT 13 2 LANSDOWNE CRESCENT BOURNEMOUTH DORSET BH1 1SA

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

27/10/0827 October 2008 SECRETARY APPOINTED LOUISE BRODERICK

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED KARL BRODERICK

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

18/08/0818 August 2008 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