APPLIED MICROENGINEERING LIMITED
Status | ACTIVE |
Company No. | 02758741 |
Category | Private Limited Company |
Incorporated | 26 Oct 1992 |
Age | 31 years, 6 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
APPLIED MICROENGINEERING LIMITED is an active private limited company with number 02758741. It was incorporated 31 years, 6 months, 9 days ago, on 26 October 1992. The company address is Unit 8 Library Avenue Unit 8 Library Avenue, Didcot, OX11 0SG, England.
Company Fillings
Mortgage satisfy charge full
Date: 02 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 027587410003
Documents
Mortgage satisfy charge full
Date: 02 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 027587410004
Documents
Confirmation statement with updates
Date: 10 Oct 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Change person director company with change date
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-06
Officer name: Ms Elaine Keep
Documents
Change person secretary company with change date
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Elaine Keep
Change date: 2023-09-06
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2022
Action Date: 15 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-12-15
Charge number: 027587410004
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 20 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Notification of a person with significant control
Date: 19 Oct 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-01
Psc name: Aml Bonders Ltd
Documents
Withdrawal of a person with significant control statement
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-10-19
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Resolution
Date: 29 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control statement
Date: 05 Mar 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person secretary company with name date
Date: 05 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Elaine Keep
Appointment date: 2021-03-01
Documents
Cessation of a person with significant control
Date: 05 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rob Santilli
Cessation date: 2021-03-01
Documents
Cessation of a person with significant control
Date: 05 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-01
Psc name: Tony William James Rogers
Documents
Termination director company with name termination date
Date: 05 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Santilli
Termination date: 2021-03-01
Documents
Termination director company with name termination date
Date: 05 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony William James Rogers
Termination date: 2021-03-01
Documents
Termination secretary company with name termination date
Date: 05 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-01
Officer name: Tony William James Rogers
Documents
Appoint person director company with name date
Date: 05 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Geoffrey Dyer
Appointment date: 2021-03-01
Documents
Appoint person director company with name date
Date: 05 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-01
Officer name: Mrs Anna Ewa Draisey
Documents
Appoint person director company with name date
Date: 05 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Neill Adamson
Appointment date: 2021-03-01
Documents
Appoint person director company with name date
Date: 05 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elaine Keep
Appointment date: 2021-03-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Mar 2021
Action Date: 01 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027587410003
Charge creation date: 2021-03-01
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Capital cancellation shares
Date: 29 Oct 2019
Action Date: 21 Feb 2019
Category: Capital
Type: SH06
Capital : 4,180 GBP
Date: 2019-02-21
Documents
Confirmation statement with updates
Date: 25 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Mortgage satisfy charge full
Date: 18 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 027587410002
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Capital return purchase own shares
Date: 25 Mar 2019
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 24 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Nov 2017
Action Date: 09 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-09
Charge number: 027587410002
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-19
New address: Unit 8 Library Avenue Harwell Campus Didcot OX11 0SG
Old address: Unit 8 Library Avenue Harwell Oxford Didcot Oxfordshire OX11 0SG
Documents
Accounts with accounts type total exemption small
Date: 15 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: 12 Nov 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Change person secretary company with change date
Date: 12 Nov 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Tony William James Rogers
Change date: 2015-08-01
Documents
Change person director company with change date
Date: 12 Nov 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-01
Officer name: Tony William James Rogers
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 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: 22 Oct 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Address
Type: AD01
New address: Unit 8 Library Avenue Harwell Oxford Didcot Oxfordshire OX11 0SG
Change date: 2014-10-22
Old address: Unit 8 Library Avenue Harwell Campus Didcot Oxfordshire OX11 0SG
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tony William James Rogers
Change date: 2009-10-27
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-27
Officer name: Robert Santilli
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 27/11/07 from: unit 8 library avenue harwell international business centre didcot oxon OX11 0SG
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 25 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 17 May 2006
Category: Address
Type: 287
Description: Registered office changed on 17/05/06 from: building 173 curie avenue didcot OX11 0QG
Documents
Legacy
Date: 30 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 14 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/04; full list of members
Documents
Legacy
Date: 12 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 28 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 22 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 22 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 27 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/02; full list of members
Documents
Legacy
Date: 27 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 07/01/02 from: 68 milton park abingdon oxfordshire OX14 4RX
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 26 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/01; full list of members
Documents
Legacy
Date: 19 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/00; full list of members
Documents
Accounts with accounts type small
Date: 31 Jul 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 24 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/99; full list of members
Documents
Legacy
Date: 01 Aug 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 19 May 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 13 Jan 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/98; no change of members
Documents
Accounts with accounts type small
Date: 08 May 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 27 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/97; no change of members
Documents
Legacy
Date: 16 Jul 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 05 Jul 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 19 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/96; full list of members
Documents
Accounts with accounts type small
Date: 14 Jul 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Some Companies
DERE STREET FARM,BLACKSHIELS,
Number: | SL004910 |
Status: | ACTIVE |
Category: | Limited Partnership |
HOCKLEY HEATH MANAGEMENT LIMITED
154-155 GREAT CHARLES STREET QUEENSWAY,BIRMINGHAM,B3 3LP
Number: | 02404163 |
Status: | ACTIVE |
Category: | Private Limited Company |
187 SPRINGVALE ROAD,SHEFFIELD,S6 3NT
Number: | 10929292 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 & 8 CHURCH STREET,DORSET,BH21 1JH
Number: | 04521252 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HARRIER WAY,WALTHAM ABBEY,EN9 3JQ
Number: | 11523353 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARAFINALE RESEARCH SERVICES LIMITED
5 CRESCENT EAST,THORNTON-CLEVELEYS,FY5 3LJ
Number: | 08503430 |
Status: | ACTIVE |
Category: | Private Limited Company |