APPLIED BROADCAST SYSTEMS LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/12/2422 December 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

19/12/2419 December 2024 Change of details for Mr Richard Anthony Neale as a person with significant control on 2023-11-17

View Document

19/12/2419 December 2024 Director's details changed for Mr Richard Anthony Neale on 2023-11-17

View Document

13/01/2413 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1118 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRUCE NEALE / 13/11/2009

View Document

29/12/0929 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY NEALE / 13/11/2009

View Document

27/12/0927 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY NEALE / 13/11/2009

View Document

27/12/0927 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRUCE NEALE / 13/11/2009

View Document

27/12/0927 December 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANTHONY NEALE / 13/11/2009

View Document

27/12/0927 December 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANTHONY NEALE / 13/11/2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: HAMLYN HOUSE BEADLES LANE OLD OXTED SURREY RH8 9JJ

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/12/026 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/12/0128 December 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9930 November 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/12/9815 December 1998 RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 13/11/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 RETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/01/9418 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/11/9227 November 1992 RETURN MADE UP TO 13/11/92; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 REGISTERED OFFICE CHANGED ON 01/10/92 FROM: CLARE COACH HOUSE 86, MILL STREET EAST MALLING KENT ME19 6BU

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

07/04/927 April 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

26/11/9126 November 1991 RETURN MADE UP TO 13/11/91; FULL LIST OF MEMBERS

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/03/917 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 DIRECTOR RESIGNED

View Document

07/03/917 March 1991 REGISTERED OFFICE CHANGED ON 07/03/91 FROM: 7 CAMDEN GROVE CHISLEHURST KENT BR7 5BH

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/03/916 March 1991 S366A DISP HOLDING AGM 07/12/90 S252 DISP LAYING ACC 07/12/90 S386 DISP APP AUDS 07/12/90

View Document

21/11/9021 November 1990 RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 EXEMPTION FROM APPOINTING AUDITORS 30/12/88

View Document

17/01/9017 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

02/01/902 January 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 WD 09/09/88 AD 18/08/88--------- � SI 98@1=98 � IC 2/100

View Document

09/09/889 September 1988 REGISTERED OFFICE CHANGED ON 09/09/88 FROM: G OFFICE CHANGED 09/09/88 WANSHURST GREEN FARM MARDEN TONBRIDGE KENT TN12 9DF

View Document

09/09/889 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/889 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/889 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

06/09/886 September 1988 COMPANY NAME CHANGED CORDSALE LIMITED CERTIFICATE ISSUED ON 07/09/88

View Document

04/11/874 November 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


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