APPLIED RELATIONAL TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

30/06/2330 June 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

08/12/228 December 2022 Director's details changed for Gareth Roger Jordan on 2022-12-08

View Document

08/12/228 December 2022 Change of details for Linda Theresa Jordan as a person with significant control on 2022-12-08

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

08/12/228 December 2022 Director's details changed for Steven Howes on 2022-12-08

View Document

08/12/228 December 2022 Secretary's details changed for Gareth Roger Jordan on 2022-12-08

View Document

08/12/228 December 2022 Director's details changed for Linda Theresa Jordan on 2022-12-08

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

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

View Accounts

25/01/2125 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

03/07/193 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOWES / 29/06/2018

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

25/07/1825 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

21/07/1721 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

13/01/1713 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/12/1530 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/12/1422 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/12/1312 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED GARETH ROGER JORDAN

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/08/1313 August 2013 SECRETARY'S CHANGE OF PARTICULARS / GARETH ROGER JORDAN / 28/02/2013

View Document

03/01/133 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/12/1116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED PAUL ANTHONY JONES

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / GARETH ROGER JORDAN / 15/02/2006

View Document

15/12/1015 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/12/094 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

04/12/094 December 2009 SAIL ADDRESS CREATED

View Document

03/12/093 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/04/0810 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

26/02/0826 February 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/12/0614 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

12/09/0312 September 2003 NC INC ALREADY ADJUSTED 03/07/03

View Document

12/09/0312 September 2003 £ NC 100/20000 03/07/

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 27 NEW DOVER ROAD CANTEBURY KENT CT1 3DN

View Document

20/12/0220 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

13/12/0113 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

11/12/0011 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

03/04/003 April 2000 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/01/00

View Document

30/12/9930 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9930 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/988 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

14/12/9414 December 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

19/12/9319 December 1993 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 S386 DISP APP AUDS 15/03/93

View Document

11/12/9211 December 1992 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

09/09/929 September 1992 DIRECTOR RESIGNED

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS

View Document

08/09/918 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

26/02/9126 February 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

04/09/904 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

30/09/8830 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/09/8830 September 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

22/03/8822 March 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8721 October 1987 DIRECTOR RESIGNED

View Document

03/09/873 September 1987 RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

28/08/8728 August 1987 COMPANY NAME CHANGED DUROVERNUM COMPUTER SERVICES LIM ITED CERTIFICATE ISSUED ON 31/08/87

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