APPLIED SPRING TECHNOLOGY LIMITED

Company Documents

DateDescription
14/03/1614 March 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

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER DIX

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR ANDREAS SCHMIDT

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GOLDSWORTHY

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITTLE

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, SECRETARY JOHN GOLDSWORTHY

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM
UNIT 8 CHAPEL FARM
HANSLOPE ROAD HARTWELL
NORTHAMPTON
NORTHAMPTONSHIRE
NN7 2EU

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR ADRIAN TIMOTHY NICOLL

View Document

03/07/153 July 2015 SECRETARY APPOINTED MR ADRIAN TIMOTHY NICOLL

View Document

11/06/1511 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/06/1425 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/06/1321 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/06/126 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/06/1129 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM UNIT 8, CHAPEL FARM HANSLOPE ROAD, HARTWELL NORTHAMPTON NN7 2EU

View Document

22/06/1022 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIOTT GOLDSWORTHY / 02/06/2010

View Document

21/06/1021 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/06/1021 June 2010 SAIL ADDRESS CREATED

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEONARD DIX / 02/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WHITTLE / 02/06/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/06/0923 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

22/06/0722 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

02/06/062 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: G OFFICE CHANGED 30/09/05 8 LYNE WALK HACKLETON NORTHAMPTON NN7 2BW

View Document

03/06/053 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

22/07/0422 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

05/06/995 June 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 02/06/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 31/01/94

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

08/06/948 June 1994 RETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS

View Document

01/11/931 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 02/06/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

04/06/924 June 1992 RETURN MADE UP TO 02/06/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9118 June 1991 RETURN MADE UP TO 02/06/91; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

22/04/9122 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/01

View Document

23/01/9123 January 1991 NC INC ALREADY ADJUSTED 01/02/90

View Document

23/01/9123 January 1991 � NC 100/25000 01/02/90

View Document

23/01/9123 January 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/02/90

View Document

14/11/9014 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/9014 November 1990 DIRECTOR RESIGNED

View Document

14/11/9014 November 1990 REGISTERED OFFICE CHANGED ON 14/11/90 FROM: G OFFICE CHANGED 14/11/90 21 SOUTHCOTE WAY PENN HIGH WYCOMBE BUCKINGHAMSHIRE HB10 8JG

View Document

21/06/9021 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

10/05/9010 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/892 June 1989 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