APPLIED COMMUNICATIONS LTD

Company Documents

DateDescription
06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 DISS40 (DISS40(SOAD))

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

07/12/157 December 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 CURREXT FROM 30/09/2014 TO 31/03/2015

View Document

24/10/1424 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM
C/O PPK ACCOUNTANTS LTD
SANDHURST HOUSE 297 YORKTOWN ROAD
COLLEGE TOWN
SANDHURST
BERKSHIRE
GU47 0QA
ENGLAND

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM
EVOLUTION HOUSE 2-6 EASTHAMPSTEAD ROAD
WOKINGHAM
BERKSHIRE
RG40 2EG

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY PPK ACCOUNTANTS LTD

View Document

04/12/134 December 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

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

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

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

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MEREDITH

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/108 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN HARRIS

View Document

08/04/108 April 2010 CORPORATE SECRETARY APPOINTED PPK ACCOUNTANTS LTD

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM
BELFRY HOUSE BELL LANE
HERTFORD
HERTS
SG14 1BP

View Document

11/11/0911 November 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

24/03/0924 March 2009 GBP NC 1000/6000
22/12/2008

View Document

24/03/0924 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/0924 March 2009 NC INC ALREADY ADJUSTED 22/12/08

View Document

24/03/0924 March 2009 ADOPT MEM AND ARTS 22/12/2008

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED WILLIAM TERENCE MEREDITH

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WRAY

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED STEVEN HARRIS

View Document

16/12/0816 December 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM
HOLLY TREE COTTAGE BURY GREEN, LITTLE HADHAM
WARE
SG11 2EU
UNITED KINGDOM

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/02/0829 February 2008 SECRETARY APPOINTED MR STEVEN HARRIS

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED MR ROBERT SMITH

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM
WWW.BUY-THIS-COMPANY-NAME.COM
SUITE B, 29 HARLEY STREET
LONDON
W1G 9QR

View Document

29/02/0829 February 2008 COMPANY NAME CHANGED APPLIED COMMMUNICATIONS LTD
CERTIFICATE ISSUED ON 04/03/08

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED MR DAVID WRAY

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY NOMINEE SECRETARY LTD

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR NOMINEE DIRECTOR LTD

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM:
SUITE B, 29 HARLEY STREET
LONDON
W1G 9QR

View Document

12/09/0712 September 2007 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