APPLIED SYSTEMS (OXFORD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

30/04/2330 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HANCOCK / 12/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NICHOLAS RONALD MALDEN / 12/05/2010

View Document

12/05/1012 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WRIGHT / 12/05/2010

View Document

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

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM: G OFFICE CHANGED 04/12/07 28 THE QUADRANT ABINGDON SCIENCE PARK ABINGDON OXON OX14 3YS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS

View Document

08/06/968 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

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

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

29/06/9429 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9429 June 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/06/9317 June 1993 RETURN MADE UP TO 19/06/93; CHANGE OF MEMBERS

View Document

14/06/9314 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/06/9223 June 1992 RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9212 June 1992 NC INC ALREADY ADJUSTED 05/06/92

View Document

12/06/9212 June 1992 � NC 10000/100000 05/06

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS

View Document

03/10/903 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9022 June 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/03/905 March 1990 REGISTERED OFFICE CHANGED ON 05/03/90 FROM: G OFFICE CHANGED 05/03/90 29 POUND WAY COWLEY CENTRE OXFORD OX4 3XX

View Document

09/08/899 August 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/06/8927 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/10/8828 October 1988 REGISTERED OFFICE CHANGED ON 28/10/88 FROM: G OFFICE CHANGED 28/10/88 95 LONDON ROAD HEADINGTON OXFORD OX3 9AE

View Document

28/10/8828 October 1988 NEW DIRECTOR APPOINTED

View Document

06/07/886 July 1988 WD 24/05/88 AD 11/02/88--------- � SI 498@1=498 � IC 2/500

View Document

28/02/8828 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/8811 February 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