APPLIED MICROENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/04/242 April 2024 Satisfaction of charge 027587410003 in full

View Document

02/04/242 April 2024 Satisfaction of charge 027587410004 in full

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

06/09/236 September 2023 Director's details changed for Ms Elaine Keep on 2023-09-06

View Document

06/09/236 September 2023 Secretary's details changed for Ms Elaine Keep on 2023-09-06

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/12/2220 December 2022 Registration of charge 027587410004, created on 2022-12-15

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

19/10/2119 October 2021 Notification of Aml Bonders Ltd as a person with significant control on 2021-03-01

View Document

19/10/2119 October 2021 Withdrawal of a person with significant control statement on 2021-10-19

View Document

10/06/2110 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 ALTER ARTICLES 01/03/2021

View Document

05/03/215 March 2021 CESSATION OF ROB SANTILLI AS A PSC

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, SECRETARY TONY ROGERS

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR TONY ROGERS

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT SANTILLI

View Document

05/03/215 March 2021 NOTIFICATION OF PSC STATEMENT ON 01/03/2021

View Document

05/03/215 March 2021 CESSATION OF TONY WILLIAM JAMES ROGERS AS A PSC

View Document

05/03/215 March 2021 SECRETARY APPOINTED MS ELAINE KEEP

View Document

05/03/215 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 027587410003

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR ROGER GEOFFREY DYER

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MRS ANNA EWA DRAISEY

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR DAVID NEILL ADAMSON

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MS ELAINE KEEP

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/10/2019 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 21/02/19 STATEMENT OF CAPITAL GBP 4180

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

18/06/1918 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027587410002

View Document

23/05/1923 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

20/06/1820 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027587410002

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

14/06/1714 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM UNIT 8 LIBRARY AVENUE HARWELL OXFORD DIDCOT OXFORDSHIRE OX11 0SG

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/11/1512 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TONY WILLIAM JAMES ROGERS / 01/08/2015

View Document

12/11/1512 November 2015 SECRETARY'S CHANGE OF PARTICULARS / TONY WILLIAM JAMES ROGERS / 01/08/2015

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/10/1422 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM UNIT 8 LIBRARY AVENUE HARWELL CAMPUS DIDCOT OXFORDSHIRE OX11 0SG

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/10/1121 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/10/0927 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY WILLIAM JAMES ROGERS / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SANTILLI / 27/10/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/11/083 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/11/0728 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: UNIT 8 LIBRARY AVENUE HARWELL INTERNATIONAL BUSINESS CENTRE DIDCOT OXON OX11 0SG

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/05/0725 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED

View Document

28/04/0728 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: BUILDING 173 CURIE AVENUE DIDCOT OX11 0QG

View Document

30/11/0530 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 DEBENTURE 16/04/04

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 68 MILTON PARK ABINGDON OXFORDSHIRE OX14 4RX

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

24/11/9924 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

13/01/9913 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9820 November 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

27/10/9727 October 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/975 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

19/11/9619 November 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

14/07/9614 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

16/11/9516 November 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

18/04/9518 April 1995 REGISTERED OFFICE CHANGED ON 18/04/95 FROM: UNIT 6C BOURNE END BUSINESS CENTRE BOURNE END BUCKS SL8 5AS

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 documents registered before 1 January 1995

View Document

20/10/9420 October 1994 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

23/08/9423 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/9423 August 1994 ALTER MEM AND ARTS 27/06/94

View Document

22/06/9422 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

03/12/933 December 1993 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 REGISTERED OFFICE CHANGED ON 16/07/93 FROM: UNIT 6 BOURNE END BUSINESS CENTRE CORES END ROAD BUCKS SL8 5AS

View Document

19/03/9319 March 1993 £ NC 1000/15000 09/03/93

View Document

19/03/9319 March 1993 ALTER MEM AND ARTS 09/03/93

View Document

11/01/9311 January 1993 REGISTERED OFFICE CHANGED ON 11/01/93 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

16/12/9216 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

14/12/9214 December 1992 COMPANY NAME CHANGED THE MICROENGINEERING CENTRE LIMI TED CERTIFICATE ISSUED ON 15/12/92

View Document

14/12/9214 December 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/12/92

View Document

24/11/9224 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 REGISTERED OFFICE CHANGED ON 24/11/92 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

13/11/9213 November 1992 COMPANY NAME CHANGED DARIUS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 16/11/92

View Document

13/11/9213 November 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/11/92

View Document

26/10/9226 October 1992 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