PHOTON APPLICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

27/09/2327 September 2023 Termination of appointment of Rosemary Anne De Smit as a secretary on 2023-09-15

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

08/11/228 November 2022 Director's details changed for Dr Hilary Jane Gates on 2022-11-08

View Document

08/11/228 November 2022 Change of details for Dr Hilary-Jane Coutts as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Registered office address changed from Long Acres Hackthorn Lincoln Lincolnshire LN2 3PJ to Long Acres Long Lane Hackthorn Lincoln LN2 3PJ on 2022-11-08

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

08/11/228 November 2022 Director's details changed for Mrs Jacqueline Ann Gates on 2022-11-08

View Document

15/09/2215 September 2022 Micro company accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

09/04/199 April 2019 ADOPT ARTICLES 21/03/2019

View Document

09/04/199 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY-JANE COUTTS

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR MAURICE GATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/12/154 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/03/1525 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/03/1525 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/03/1525 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/11/1413 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/11/1320 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/11/1227 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/11/1123 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/11/105 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN GATES / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE ALFRED GATES / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR HILARY JANE GATES / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/12/081 December 2008 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY DE SMIT / 28/11/2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: DODDINGTON ROAD LINCOLN LN6 3RX

View Document

19/11/0419 November 2004 COMPANY NAME CHANGED MICROMETRIC TECHNIQUES LIMITED CERTIFICATE ISSUED ON 19/11/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

20/09/0320 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/10/995 October 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 VARYING SHARE RIGHTS AND NAMES 10/09/98

View Document

24/09/9824 September 1998 NC INC ALREADY ADJUSTED 10/09/98

View Document

24/09/9824 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/09/98

View Document

24/09/9824 September 1998 ALTER MEM AND ARTS 10/09/98

View Document

24/09/9824 September 1998 £ NC 200000/230000 10/09/98

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/06/9816 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9712 October 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/10/9626 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/10/963 October 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/09/959 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/10/9411 October 1994 RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9414 June 1994 REGISTERED OFFICE CHANGED ON 14/06/94 FROM: UNIT 10 DEAN ROAD LINCOLN LN2 4DR

View Document

14/06/9414 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9322 September 1993 RETURN MADE UP TO 07/09/93; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 07/09/92; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/09/9120 September 1991 RETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS

View Document

08/07/918 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/09/9018 September 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

03/11/893 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

16/08/8916 August 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 NEW SECRETARY APPOINTED

View Document

12/10/8812 October 1988 SHARES AGREEMENT OTC

View Document

10/10/8810 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/883 October 1988 NEW DIRECTOR APPOINTED

View Document

15/04/8815 April 1988 WD 09/03/88 AD 01/01/88--------- £ SI 50000@1=50000 £ IC 2/50002

View Document

30/03/8830 March 1988 WD 29/02/88 PD 21/12/87--------- £ SI 2@1

View Document

04/03/884 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/01/8820 January 1988 NC INC ALREADY ADJUSTED

View Document

20/01/8820 January 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/11/87

View Document

18/01/8818 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/884 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/884 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/884 January 1988 REGISTERED OFFICE CHANGED ON 04/01/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/12/8717 December 1987 COMPANY NAME CHANGED PASTCLUSTER LIMITED CERTIFICATE ISSUED ON 18/12/87

View Document

14/12/8714 December 1987 ALTER MEM AND ARTS 161187

View Document

29/10/8729 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information