APPLIED SEISMOLOGY CONSULTING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

09/09/259 September 2025 NewConfirmation statement made on 2025-09-09 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/08/242 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Director's details changed for Mr Juan Miguel Reyes Montes on 2023-12-22

View Document

22/12/2322 December 2023 Registered office address changed from 1 Brassey Road, Old Potts Way Shrewsbury Shropshire SY3 7FA to 34-35 Butcher Row Shrewsbury SY1 1UW on 2023-12-22

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

21/09/2321 September 2023 Appointment of Mr Juan Miguel Reyes Montes as a director on 2023-08-15

View Document

21/09/2321 September 2023 Notification of Seisq Consulting Ltd as a person with significant control on 2023-08-15

View Document

21/09/2321 September 2023 Termination of appointment of William Flynn as a director on 2023-08-15

View Document

21/09/2321 September 2023 Cessation of William Flynn as a person with significant control on 2023-08-15

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/02/205 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES EDWARD FAIRHURST / 30/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

10/06/1910 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

11/06/1811 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR SHAWN MAXWELL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED DR CHARLES EDWARD FAIRHURST

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR LOREN LORIG

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR LEE CLARKE

View Document

18/12/1418 December 2014 COMPANY NAME CHANGED APPLIED SEISMOLOGY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 18/12/14

View Document

29/10/1429 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL BILLAUX

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED DR SHAWN CLARK MAXWELL

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED DR LEE BRIAN CLARKE

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, SECRETARY TERESA YOUNG

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR TERESA YOUNG

View Document

06/11/136 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/10/1229 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/10/1124 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERESA YOUNG / 01/10/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOREN JAY LORIG / 01/10/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARIE GERRARD FRANCOIS BILLAUX / 01/10/2011

View Document

24/10/1124 October 2011 SECRETARY'S CHANGE OF PARTICULARS / TERESA YOUNG / 01/10/2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA YOUNG / 01/10/2010

View Document

16/11/1016 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 SECRETARY'S CHANGE OF PARTICULARS / TERESA YOUNG / 01/10/2010

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/11/0926 November 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOREN JAY LORIG / 01/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERESA YOUNG / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARIE GERRARD FRANCOIS BILLAUX / 01/10/2009

View Document

26/10/0926 October 2009 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/10/0923 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/10/0923 October 2009 SAIL ADDRESS CREATED

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT YOUNG

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED LOREN JAY LORIG

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED DANIEL MARIE GERRARD FRANCOIS BILLAUX

View Document

27/05/0927 May 2009 SUB-DIVISION 30/04/2009

View Document

27/05/0927 May 2009 APPOINT DIRECTOR'S 30/04/2009

View Document

27/05/0927 May 2009 S-DIV

View Document

27/05/0927 May 2009 ADOPT ARTICLES 30/04/2009

View Document

30/10/0830 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: ABBEY HOUSE ABBEY FOREGATE SHREWSBURY SHROPSHIRE SY2 6BH

View Document

27/10/0127 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/11/003 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/12/997 December 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/11/9825 November 1998 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/988 January 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

29/10/9729 October 1997 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