Advanced company searchLink opens in new window

APPLIED SYSTEMS EUROPE LIMITED

Company number 03764705

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)
14 Mar 2017 AUD Auditor's resignation
08 Oct 2016 AA Full accounts made up to 31 December 2015
30 Sep 2016 AD01 Registered office address changed from 5th Floor Invicta House Trafalgar Place Brighton East Sussex BN1 4PF to 5th Floor Invicta House, Trafalgar Place Trafalgar Place Brighton BN1 4FR on 30 September 2016
02 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1,000,000
20 Nov 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000,000
09 Apr 2015 AD01 Registered office address changed from Prestamex House 171-173 Preston Road Brighton East Sussex BN1 6BN to 5Th Floor Invicta House Trafalgar Place Brighton East Sussex BN1 4PF on 9 April 2015
03 Oct 2014 AA Full accounts made up to 31 December 2013
03 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000,000
14 Jan 2014 AUD Auditor's resignation
08 Oct 2013 AA Full accounts made up to 31 December 2012
20 Aug 2013 AP01 Appointment of Reid French, Jr as a director
20 Aug 2013 AP03 Appointment of Andrew Joseph Long as a secretary
20 Aug 2013 TM01 Termination of appointment of John Head Iv as a director
20 Aug 2013 TM01 Termination of appointment of John Head Iii as a director
20 Aug 2013 TM01 Termination of appointment of David Daiches as a director
20 Aug 2013 TM02 Termination of appointment of David Templeman as a secretary
15 Aug 2013 CERTNM Company name changed insurecom LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-09
15 Aug 2013 CONNOT Change of name notice
24 Jun 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
06 Aug 2012 AA Full accounts made up to 31 December 2011
08 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
08 May 2012 TM02 Termination of appointment of David Templeman as a secretary
08 May 2012 TM02 Termination of appointment of a secretary
08 May 2012 CH03 Secretary's details changed for Miss Nicola Claire Howe on 20 April 2012