Advanced company searchLink opens in new window

APPLIED SCIENCE TECHNOLOGY LIMITED

Company number 08996349

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 May 2024 AA Micro company accounts made up to 5 May 2024
30 Dec 2023 AA Micro company accounts made up to 30 April 2023
12 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
02 Sep 2022 PSC07 Cessation of Sonia Yvonne Pay as a person with significant control on 2 September 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
01 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 2
30 Aug 2022 PSC01 Notification of Christopher Charles Pay as a person with significant control on 1 January 2021
26 Jul 2022 AA Micro company accounts made up to 30 April 2022
22 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
21 Jan 2022 AA Micro company accounts made up to 30 April 2021
17 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
14 Apr 2021 AP01 Appointment of Mr Christopher Charles Pay as a director on 12 April 2021
04 Jun 2020 AA Micro company accounts made up to 30 April 2020
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
19 Jan 2020 AA Micro company accounts made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
27 Dec 2018 AA Accounts for a dormant company made up to 30 April 2018
14 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
30 Jun 2016 AA Accounts for a dormant company made up to 30 April 2016
20 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
08 Apr 2016 CH01 Director's details changed for Sonia Pay on 8 April 2016
08 Apr 2016 CH03 Secretary's details changed for Sonia Pay on 8 April 2016
08 Apr 2016 AD01 Registered office address changed from Level 3 207 Regent Street London W1B 3HH to Payton Heights Green Lane Margate Kent CT9 3UG on 8 April 2016