About

Registered Number: 04534529
Date of Incorporation: 13/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Unit D Chilmington Works, Great Chart, Ashford, Kent, TN23 3DR

 

Applied Cutting Systems Ltd was registered on 13 September 2002 with its registered office in Ashford in Kent, it's status is listed as "Active". There are 3 directors listed as Langford Smith, Alan John, Langford Smith, Susan Alexandra, Mildner, Julian David for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the business. The business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGFORD SMITH, Alan John 17 September 2002 - 1
LANGFORD SMITH, Susan Alexandra 17 September 2002 - 1
MILDNER, Julian David 01 April 2007 30 September 2008 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 22 September 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 16 September 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 01 October 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 15 September 2013
CH01 - Change of particulars for director 15 September 2013
CH03 - Change of particulars for secretary 15 September 2013
AD01 - Change of registered office address 18 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 23 September 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 25 September 2010
CH01 - Change of particulars for director 25 September 2010
CH01 - Change of particulars for director 25 September 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 16 September 2009
288b - Notice of resignation of directors or secretaries 13 October 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 19 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2007
AA - Annual Accounts 13 September 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 22 September 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 07 October 2004
287 - Change in situation or address of Registered Office 14 June 2004
363s - Annual Return 09 October 2003
225 - Change of Accounting Reference Date 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2003
AA - Annual Accounts 22 April 2003
225 - Change of Accounting Reference Date 22 April 2003
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
NEWINC - New incorporation documents 13 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.