APPLIED RELATIONAL TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 01589528 |
Category | Private Limited Company |
Incorporated | 06 Oct 1981 |
Age | 42 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
APPLIED RELATIONAL TECHNOLOGY LIMITED is an active private limited company with number 01589528. It was incorporated 42 years, 7 months, 22 days ago, on 06 October 1981. The company address is The Old Rectory The Old Rectory, Canterbury, CT4 7HS, Kent.
Company Fillings
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change person director company with change date
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Linda Theresa Jordan
Change date: 2022-12-08
Documents
Change person director company with change date
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gareth Roger Jordan
Change date: 2022-12-08
Documents
Change person director company with change date
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-08
Officer name: Steven Howes
Documents
Change person secretary company with change date
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gareth Roger Jordan
Change date: 2022-12-08
Documents
Change to a person with significant control
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Linda Theresa Jordan
Change date: 2022-12-08
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change person director company with change date
Date: 21 Dec 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Howes
Change date: 2018-06-29
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 21 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Move registers to sail company with new address
Date: 13 Jan 2017
Category: Address
Type: AD03
New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Appoint person director company with name
Date: 23 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gareth Roger Jordan
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change person secretary company with change date
Date: 13 Aug 2013
Action Date: 28 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-02-28
Officer name: Gareth Roger Jordan
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Capital name of class of shares
Date: 31 Dec 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 31 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Appoint person director company with name
Date: 19 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Anthony Jones
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change person secretary company with change date
Date: 21 Jun 2011
Action Date: 15 Feb 2006
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2006-02-15
Officer name: Gareth Roger Jordan
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Move registers to sail company
Date: 04 Dec 2009
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Resolution
Date: 10 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 23 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/05; full list of members
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 14/10/05--------- £ si 25@1=25 £ ic 175/200
Documents
Legacy
Date: 31 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 14/10/05--------- £ si 1@1=1 £ ic 174/175
Documents
Resolution
Date: 31 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 26 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 03/07/03--------- £ si 75@1=75 £ ic 99/174
Documents
Legacy
Date: 12 Sep 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/07/03
Documents
Resolution
Date: 12 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 27/02/03 from: 27 new dover road cantebury kent CT1 3DN
Documents
Legacy
Date: 20 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 13 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/01; full list of members
Documents
Accounts with accounts type small
Date: 03 Dec 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 11 Dec 2000
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/00; full list of members
Documents
Accounts with accounts type small
Date: 15 Aug 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 03 Apr 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/99 to 31/01/00
Documents
Legacy
Date: 30 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/99; full list of members
Documents
Legacy
Date: 30 Dec 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Dec 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/98; full list of members
Documents
Accounts with accounts type small
Date: 26 Nov 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Accounts with accounts type small
Date: 02 Jan 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 17 Dec 1997
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/97; full list of members
Documents
Legacy
Date: 06 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 17 Dec 1996
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 11 Dec 1996
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/96; full list of members
Documents
Legacy
Date: 20 Dec 1995
Category: Annual-return
Type: 363x
Description: Return made up to 01/12/95; full list of members
Documents
Accounts with accounts type small
Date: 22 Sep 1995
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Accounts with accounts type small
Date: 13 Mar 1995
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 14 Dec 1994
Category: Annual-return
Type: 363x
Description: Return made up to 01/12/94; full list of members
Documents
Accounts with accounts type small
Date: 05 Apr 1994
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 19 Dec 1993
Category: Annual-return
Type: 363x
Description: Return made up to 01/12/93; full list of members
Documents
Resolution
Date: 24 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Dec 1992
Category: Annual-return
Type: 363x
Description: Return made up to 01/12/92; full list of members
Documents
Accounts with accounts type small
Date: 28 Oct 1992
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Legacy
Date: 09 Sep 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Jun 1992
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Legacy
Date: 23 Dec 1991
Category: Annual-return
Type: 363x
Description: Return made up to 01/12/91; full list of members
Documents
Accounts with accounts type small
Date: 08 Sep 1991
Action Date: 31 Jul 1990
Category: Accounts
Type: AA
Made up date: 1990-07-31
Documents
Some Companies
1A PITTVILLE GARDENS,LONDON,SE25 4DJ
Number: | 11507747 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 VILLAGE WAY EAST,HARROW,HA2 7LX
Number: | 11760809 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY AND SOUTH CLEANING SERVICES LIMITED
207 REGENT STREET,LONDON,W1B 3HH
Number: | 10313702 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLESLEY HOUSE,BIRMINGHAM,B2 5PP
Number: | 07152880 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
2 BRITANNIA HOUSE,WALLASEY,CH41 1DF
Number: | 07337400 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 ASHLEY ROAD,HERTFORDSHIRE,SG14 2AG
Number: | 05126172 |
Status: | ACTIVE |
Category: | Private Limited Company |