APPLIED AUTOMATION (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Appointment of Leanne Scrivens as a director on 2024-11-21

View Document

25/11/2425 November 2024 Appointment of Mr Paul Anthony Rowe as a director on 2024-11-21

View Document

18/11/2418 November 2024 Accounts for a medium company made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

03/04/243 April 2024 Registration of charge 025321170012, created on 2024-03-22

View Document

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

View Accounts

14/12/2314 December 2023 Full accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-17 with updates

View Document

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

View Accounts

14/11/2214 November 2022 Full accounts made up to 2022-03-31

View Document

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

View Accounts

08/12/218 December 2021 Full accounts made up to 2021-03-31

View Document

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

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025321170011

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APPLIED AUTOMATION (HOLDINGS) LIMITED

View Document

10/04/1810 April 2018 CESSATION OF DAVID HARRY ROWE AS A PSC

View Document

10/04/1810 April 2018 CESSATION OF VALERIE ANNE ROWE AS A PSC

View Document

14/03/1814 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/03/1814 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025321170007

View Document

14/03/1814 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025321170010

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025321170009

View Document

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025321170008

View Document

29/09/1729 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1729 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/09/1729 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/08/1729 August 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

02/11/162 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

14/11/1514 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/09/1514 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM CONCEPT HOUSE BEECHWOOD WAY LANGAGE BUSINESS PARK PLYMPTON PLYMOUTH DEVON PL7 5HH

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025321170007

View Document

18/11/1418 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/09/1412 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

28/11/1328 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/10/131 October 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/09/1210 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/08/1125 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/09/102 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM CONCEPT HOUSE EASTERN WOOD ROAD LANGAGE INDUSTRIAL ESTATE PLYMOUTH DEVON PL7 5ET

View Document

29/12/0929 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/11/093 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/10/0912 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 17/08/08; NO CHANGE OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 NC INC ALREADY ADJUSTED 23/11/05

View Document

02/12/052 December 2005 £ NC 100/150000 23/11

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

05/05/025 May 2002 REGISTERED OFFICE CHANGED ON 05/05/02 FROM: 6 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON PL4 6HH

View Document

21/03/0221 March 2002 COMPANY NAME CHANGED SYSTEMATE LIMITED CERTIFICATE ISSUED ON 21/03/02

View Document

22/02/0222 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 17/08/00; NO CHANGE OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 REGISTERED OFFICE CHANGED ON 03/11/95 FROM: MEADOW CLOSE LANGAGE INDUTRIAL ESTATE PLYMPTON PLYMOUTH PL7 5EX

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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 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

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/09/932 September 1993 REGISTERED OFFICE CHANGED ON 02/09/93

View Document

02/09/932 September 1993 RETURN MADE UP TO 17/08/93; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/11/9217 November 1992 REGISTERED OFFICE CHANGED ON 17/11/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

24/08/9224 August 1992 AUDITOR'S RESIGNATION

View Document

05/01/925 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED

View Document

29/10/9129 October 1991 REGISTERED OFFICE CHANGED ON 29/10/91 FROM: 47 HOLLY COURT PARKWAY INDUSTRIAL ESTATE MARSH MILLS PLYMOUTH PL6 8LG

View Document

16/05/9116 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/917 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/12/9014 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9022 August 1990 SECRETARY RESIGNED

View Document

17/08/9017 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information