APPLIED LOGIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 26/12/2426 December 2024 | Confirmation statement made on 2024-12-23 with no updates |
| 06/08/246 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 15/01/2415 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 23/03/2323 March 2023 | Amended total exemption full accounts made up to 2021-12-31 |
| 17/01/2317 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 17/01/2217 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 13/07/2013 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
| 24/07/1924 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
| 03/12/183 December 2018 | SECRETARY APPOINTED MISS KATHERINE LYNN TULPA |
| 05/09/185 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
| 26/04/1726 April 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
| 04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
| 04/01/174 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP VINCENT CORNWALL / 01/01/2017 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 21/01/1621 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP VINCENT CORNWALL / 22/12/2015 |
| 21/01/1621 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 26/01/1526 January 2015 | APPOINTMENT TERMINATED, SECRETARY KATHERINE CORNWALL |
| 26/01/1526 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 12/02/1412 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / KATHERINE ESTELLA CORNWALL / 01/01/2014 |
| 12/02/1412 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP VINCENT CORNWALL / 01/01/2014 |
| 12/02/1412 February 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
| 19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 05/02/135 February 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 16/01/1216 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
| 06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 17/01/1117 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
| 30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 26/01/1026 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
| 26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP VINCENT CORNWALL / 01/10/2009 |
| 22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 19/01/0919 January 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
| 30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 20/03/0820 March 2008 | RETURN MADE UP TO 23/12/07; NO CHANGE OF MEMBERS |
| 04/11/074 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 24/01/0724 January 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
| 04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 02/03/062 March 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
| 21/11/0521 November 2005 | REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 17 THE SQUARE KENILWORTH WARWICKSHIRE CV8 1EF |
| 02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 23/12/0423 December 2004 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
| 13/10/0413 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 13/01/0413 January 2004 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
| 27/10/0327 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 30/01/0330 January 2003 | RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS |
| 25/11/0225 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 18/01/0218 January 2002 | RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS |
| 08/10/018 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
| 16/01/0116 January 2001 | RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS |
| 10/04/0010 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
| 20/01/0020 January 2000 | RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS |
| 01/03/991 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
| 12/01/9912 January 1999 | RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS |
| 29/04/9829 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
| 02/01/982 January 1998 | RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS |
| 23/01/9723 January 1997 | DIRECTOR RESIGNED |
| 23/01/9723 January 1997 | REGISTERED OFFICE CHANGED ON 23/01/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
| 23/01/9723 January 1997 | SECRETARY RESIGNED |
| 21/01/9721 January 1997 | NEW SECRETARY APPOINTED |
| 14/01/9714 January 1997 | NEW DIRECTOR APPOINTED |
| 23/12/9623 December 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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