APPLIED OBJECTS LIMITED

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

21/12/1621 December 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

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK DOOLEY / 09/10/2015

View Document

24/02/1624 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM KINGS WILLOW HOUSE HILTON HUNTINGDON CAMBS PE28 9NL

View Document

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

View Accounts

16/03/1516 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

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

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT WILLIAMS / 05/10/2009

View Document

29/03/1029 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/02/048 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/02/005 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/04/9528 April 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/09/946 September 1994 COMPANY NAME CHANGED APPLIED LOGIC RESEARCH LIMITED CERTIFICATE ISSUED ON 07/09/94

View Document

07/03/947 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/03/947 March 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

08/11/938 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/937 September 1993 DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

10/03/9310 March 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992 NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

23/03/9223 March 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

26/06/9126 June 1991 NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 RETURN MADE UP TO 22/01/91; FULL LIST OF MEMBERS

View Document

13/10/9013 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

21/06/9021 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9021 June 1990 REGISTERED OFFICE CHANGED ON 21/06/90 FROM: 23 BRIDFORD MEWS OFF DEVONSHIRE ST LONDON

View Document

07/03/907 March 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

02/05/892 May 1989 COMPANY NAME CHANGED SENSITIVE SOFTWARE LIMITED CERTIFICATE ISSUED ON 03/05/89

View Document

14/04/8914 April 1989 REGISTERED OFFICE CHANGED ON 14/04/89 FROM: HARFORD HOUSE 101-103 GREAT PORTLAND STREET LONDON W1N 5FA

View Document

13/12/8813 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 COMPANY NAME CHANGED SENSITIVE SOFTWEAR LIMITED CERTIFICATE ISSUED ON 29/11/88

View Document

04/11/884 November 1988 COMPANY NAME CHANGED LOGICAN LIMITED CERTIFICATE ISSUED ON 08/11/88

View Document

11/08/8811 August 1988 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