APPLIED SYSTEMS ENGINEERING (GROUP) LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

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

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

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

View Accounts

24/11/1824 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

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

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

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

View Accounts

22/11/1622 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

03/07/163 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/11/1521 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

02/07/152 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

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

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 73A CLIFTON STREET LYTHAM ST. ANNES LANCASHIRE FY8 5ER UNITED KINGDOM

View Document

02/07/142 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

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

View Accounts

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/07/132 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/08/1217 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN MCNEIL / 22/04/2012

View Document

17/08/1217 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN DUNCAN MCNEIL / 22/04/2012

View Document

15/08/1115 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/07/106 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR APPLIED SYSTEMS ENGINEERING (UK) LIMITED

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/07/0919 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 SECRETARY APPOINTED MR DUNCAN MCNEIL

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY ALLEN MOTTRAM

View Document

09/07/089 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM LANGLEY GATE SWINDON ROAD, KINGTON LANGLEY CHIPPENHAM WILTSHIRE SN15 5SE

View Document

09/07/089 July 2008 DIRECTOR APPOINTED APPLIED SYSTEMS ENGINEERING (UK) LIMITED

View Document

09/07/089 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 02/07/05; NO CHANGE OF MEMBERS

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 02/07/04; NO CHANGE OF MEMBERS

View Document

09/01/049 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 02/07/02; NO CHANGE OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 73A CLIFTON ROAD LYTHAM LANCASHIRE FY8 5ER

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/08/9828 August 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS

View Document

06/07/976 July 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

19/10/9619 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

19/10/9619 October 1996 EXEMPTION FROM APPOINTING AUDITORS 30/09/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 02/07/96; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

24/11/9524 November 1995 EXEMPTION FROM APPOINTING AUDITORS 30/09/95

View Document

23/10/9523 October 1995 REGISTERED OFFICE CHANGED ON 23/10/95 FROM: LISHMAN SIDWELL CAMPBELL & PRICE MARLBOROUGH HOUSE OFF MANNINGHAM LANE BRADFORD BD8 7LD

View Document

04/07/954 July 1995 RETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS

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

14/10/9414 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

14/10/9414 October 1994 EXEMPTION FROM APPOINTING AUDITORS 30/09/94

View Document

03/07/943 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/943 July 1994 REGISTERED OFFICE CHANGED ON 03/07/94

View Document

03/07/943 July 1994 RETURN MADE UP TO 02/07/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/07/938 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 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