APPLIED DESIGNS SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
26/03/2426 March 2024 | Final Gazette dissolved via voluntary strike-off |
26/03/2426 March 2024 | Final Gazette dissolved via voluntary strike-off |
09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
02/01/242 January 2024 | Application to strike the company off the register |
20/06/2320 June 2023 | Confirmation statement made on 2023-05-11 with no updates |
03/01/233 January 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
01/11/211 November 2021 | Director's details changed for Stephen Patrick Sprange on 2021-11-01 |
01/11/211 November 2021 | Registered office address changed from 6 Castle Ditch Lane Lewes East Sussex BN7 1YJ to 104 Newfoundland Way Portishead Bristol North Somerset BS20 7QE on 2021-11-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/09/1619 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
22/07/1622 July 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/11/158 November 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/05/1512 May 2015 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 4 NEWFOUNDLAND WAY PORTISHEAD NORTH SOMERSET BS20 7QE |
12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PATRICK SPRANGE / 12/03/2015 |
12/05/1512 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / DAWN SPRANGE / 12/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/07/143 July 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
10/06/1410 June 2014 | 31/03/14 TOTAL EXEMPTION FULL |
20/06/1320 June 2013 | 31/03/13 TOTAL EXEMPTION FULL |
31/05/1331 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
07/05/137 May 2013 | PREVSHO FROM 30/04/2013 TO 31/03/2013 |
07/05/137 May 2013 | 01/03/13 STATEMENT OF CAPITAL GBP 100 |
21/01/1321 January 2013 | REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 4 NEWFOUNDLAND WAY PORTISHEAD NORTH SOMERSET BS20 7EQ UNITED KINGDOM |
16/04/1216 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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