Applied Kilovolts Ltd was registered on 18 February 1987 with its registered office in West Sussex, it has a status of "Active". We don't currently know the number of employees at the company. The companies directors are listed as Evans, Paul Michael, Ray, Jay Sudhir, Teillon, Geoffrey Pierre, Argent, Deborah Elizabeth, Docherty, Alexei Louise, Robertson, Gillian Margaret, Campbell, Thomas Bruce, Cosgrove, Stephen, Faulds, Patricia, Gordon, Ronald Jason, Hawkins, Colin Clive, Hills, Paul, Krishnan, Murali, Marbach, Helen Marie, Mcginn, Jeffrey H, Mitrevski, Roberto Daniel, Wheelhouse, Kevin Paul, Young, Christopher David at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Paul Michael | 15 May 2020 | - | 1 |
RAY, Jay Sudhir | 15 May 2020 | - | 1 |
TEILLON, Geoffrey Pierre | 15 May 2020 | - | 1 |
CAMPBELL, Thomas Bruce | 17 October 2017 | 15 May 2020 | 1 |
COSGROVE, Stephen | 01 January 2017 | 15 May 2020 | 1 |
FAULDS, Patricia | 24 April 2014 | 15 May 2020 | 1 |
GORDON, Ronald Jason | 12 April 2012 | 28 April 2014 | 1 |
HAWKINS, Colin Clive | N/A | 06 March 2003 | 1 |
HILLS, Paul | 24 April 2014 | 31 December 2016 | 1 |
KRISHNAN, Murali | 17 July 2018 | 09 September 2019 | 1 |
MARBACH, Helen Marie | N/A | 06 March 2003 | 1 |
MCGINN, Jeffrey H | 06 November 2015 | 31 August 2017 | 1 |
MITREVSKI, Roberto Daniel | 06 November 2015 | 06 June 2018 | 1 |
WHEELHOUSE, Kevin Paul | 06 March 2003 | 12 April 2012 | 1 |
YOUNG, Christopher David | 24 April 2014 | 30 October 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARGENT, Deborah Elizabeth | 07 March 2003 | 25 February 2014 | 1 |
DOCHERTY, Alexei Louise | 26 February 2018 | 15 May 2020 | 1 |
ROBERTSON, Gillian Margaret | 28 April 2014 | 23 February 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 October 2020 | |
PSC02 - N/A | 20 May 2020 | |
PSC02 - N/A | 20 May 2020 | |
PSC02 - N/A | 20 May 2020 | |
PSC01 - N/A | 19 May 2020 | |
PSC01 - N/A | 19 May 2020 | |
PSC01 - N/A | 19 May 2020 | |
PSC07 - N/A | 19 May 2020 | |
PSC07 - N/A | 19 May 2020 | |
PSC07 - N/A | 19 May 2020 | |
PSC07 - N/A | 19 May 2020 | |
TM01 - Termination of appointment of director | 19 May 2020 | |
TM01 - Termination of appointment of director | 19 May 2020 | |
TM01 - Termination of appointment of director | 19 May 2020 | |
TM02 - Termination of appointment of secretary | 19 May 2020 | |
AP01 - Appointment of director | 19 May 2020 | |
AP01 - Appointment of director | 19 May 2020 | |
AP01 - Appointment of director | 19 May 2020 | |
AA - Annual Accounts | 11 May 2020 | |
AA01 - Change of accounting reference date | 17 December 2019 | |
CS01 - N/A | 02 October 2019 | |
PSC07 - N/A | 17 September 2019 | |
TM01 - Termination of appointment of director | 17 September 2019 | |
AA - Annual Accounts | 01 April 2019 | |
PSC02 - N/A | 15 November 2018 | |
CS01 - N/A | 10 October 2018 | |
PSC07 - N/A | 08 October 2018 | |
RP04AP01 - N/A | 19 September 2018 | |
PSC01 - N/A | 14 August 2018 | |
AP01 - Appointment of director | 17 July 2018 | |
TM01 - Termination of appointment of director | 08 June 2018 | |
AA - Annual Accounts | 08 March 2018 | |
PSC01 - N/A | 26 February 2018 | |
AP03 - Appointment of secretary | 26 February 2018 | |
TM02 - Termination of appointment of secretary | 23 February 2018 | |
AP01 - Appointment of director | 03 November 2017 | |
CS01 - N/A | 05 October 2017 | |
PSC01 - N/A | 05 October 2017 | |
PSC07 - N/A | 02 October 2017 | |
TM01 - Termination of appointment of director | 02 October 2017 | |
AP01 - Appointment of director | 04 January 2017 | |
TM01 - Termination of appointment of director | 03 January 2017 | |
AA - Annual Accounts | 15 December 2016 | |
CS01 - N/A | 31 October 2016 | |
AA - Annual Accounts | 08 April 2016 | |
AP01 - Appointment of director | 07 December 2015 | |
AP01 - Appointment of director | 07 December 2015 | |
TM01 - Termination of appointment of director | 04 December 2015 | |
AR01 - Annual Return | 08 October 2015 | |
TM01 - Termination of appointment of director | 01 October 2015 | |
AUD - Auditor's letter of resignation | 12 August 2015 | |
AA - Annual Accounts | 18 June 2015 | |
AA01 - Change of accounting reference date | 17 June 2015 | |
AR01 - Annual Return | 30 October 2014 | |
AA - Annual Accounts | 21 October 2014 | |
AP01 - Appointment of director | 12 June 2014 | |
AP01 - Appointment of director | 06 June 2014 | |
AP01 - Appointment of director | 06 June 2014 | |
AUD - Auditor's letter of resignation | 04 June 2014 | |
TM01 - Termination of appointment of director | 27 May 2014 | |
AP03 - Appointment of secretary | 27 May 2014 | |
TM02 - Termination of appointment of secretary | 27 May 2014 | |
RESOLUTIONS - N/A | 08 January 2014 | |
SH01 - Return of Allotment of shares | 17 December 2013 | |
CC04 - Statement of companies objects | 17 December 2013 | |
AA - Annual Accounts | 18 November 2013 | |
AR01 - Annual Return | 13 November 2013 | |
AA01 - Change of accounting reference date | 12 November 2013 | |
AA - Annual Accounts | 09 May 2013 | |
AR01 - Annual Return | 04 October 2012 | |
AP01 - Appointment of director | 12 June 2012 | |
AP01 - Appointment of director | 12 June 2012 | |
AP01 - Appointment of director | 01 June 2012 | |
AP01 - Appointment of director | 01 June 2012 | |
CH03 - Change of particulars for secretary | 23 May 2012 | |
TM01 - Termination of appointment of director | 02 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 April 2012 | |
AA - Annual Accounts | 21 October 2011 | |
AR01 - Annual Return | 04 October 2011 | |
AA - Annual Accounts | 19 January 2011 | |
AR01 - Annual Return | 11 October 2010 | |
AA - Annual Accounts | 07 January 2010 | |
AR01 - Annual Return | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
RESOLUTIONS - N/A | 26 June 2009 | |
AA - Annual Accounts | 24 April 2009 | |
363a - Annual Return | 06 October 2008 | |
AA - Annual Accounts | 06 February 2008 | |
363a - Annual Return | 18 October 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 04 July 2007 | |
RESOLUTIONS - N/A | 16 June 2007 | |
RESOLUTIONS - N/A | 16 June 2007 | |
RESOLUTIONS - N/A | 16 June 2007 | |
395 - Particulars of a mortgage or charge | 16 June 2007 | |
395 - Particulars of a mortgage or charge | 14 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 June 2007 | |
AA - Annual Accounts | 15 November 2006 | |
363a - Annual Return | 19 October 2006 | |
AA - Annual Accounts | 19 January 2006 | |
363a - Annual Return | 12 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2005 | |
287 - Change in situation or address of Registered Office | 06 January 2005 | |
363s - Annual Return | 08 October 2004 | |
AA - Annual Accounts | 07 October 2004 | |
AA - Annual Accounts | 19 December 2003 | |
363s - Annual Return | 09 October 2003 | |
288a - Notice of appointment of directors or secretaries | 11 April 2003 | |
288b - Notice of resignation of directors or secretaries | 11 April 2003 | |
RESOLUTIONS - N/A | 19 March 2003 | |
RESOLUTIONS - N/A | 19 March 2003 | |
395 - Particulars of a mortgage or charge | 19 March 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 March 2003 | |
AUD - Auditor's letter of resignation | 19 March 2003 | |
MEM/ARTS - N/A | 19 March 2003 | |
288a - Notice of appointment of directors or secretaries | 19 March 2003 | |
288a - Notice of appointment of directors or secretaries | 19 March 2003 | |
288b - Notice of resignation of directors or secretaries | 19 March 2003 | |
288b - Notice of resignation of directors or secretaries | 19 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2003 | |
395 - Particulars of a mortgage or charge | 08 March 2003 | |
395 - Particulars of a mortgage or charge | 08 March 2003 | |
AA - Annual Accounts | 28 October 2002 | |
363s - Annual Return | 28 October 2002 | |
AA - Annual Accounts | 28 October 2001 | |
363s - Annual Return | 26 October 2001 | |
AA - Annual Accounts | 09 November 2000 | |
363s - Annual Return | 01 November 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 05 October 1999 | |
AA - Annual Accounts | 26 November 1998 | |
363s - Annual Return | 26 October 1998 | |
363s - Annual Return | 15 December 1997 | |
AA - Annual Accounts | 15 December 1997 | |
AA - Annual Accounts | 16 December 1996 | |
363s - Annual Return | 16 October 1996 | |
AA - Annual Accounts | 13 December 1995 | |
363s - Annual Return | 23 October 1995 | |
AA - Annual Accounts | 01 November 1994 | |
363s - Annual Return | 01 November 1994 | |
363s - Annual Return | 03 November 1993 | |
AA - Annual Accounts | 03 November 1993 | |
AA - Annual Accounts | 09 November 1992 | |
363s - Annual Return | 13 October 1992 | |
AA - Annual Accounts | 04 October 1991 | |
363a - Annual Return | 04 October 1991 | |
AA - Annual Accounts | 06 December 1990 | |
363 - Annual Return | 06 December 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 1989 | |
395 - Particulars of a mortgage or charge | 15 November 1989 | |
288 - N/A | 17 October 1989 | |
AA - Annual Accounts | 13 October 1989 | |
363 - Annual Return | 13 October 1989 | |
RESOLUTIONS - N/A | 13 September 1988 | |
AA - Annual Accounts | 13 September 1988 | |
363 - Annual Return | 13 September 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 15 June 1988 | |
288 - N/A | 12 April 1988 | |
288 - N/A | 23 April 1987 | |
CERTINC - N/A | 18 February 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 June 2007 | Fully Satisfied |
N/A |
Debenture | 01 June 2007 | Fully Satisfied |
N/A |
Debenture | 06 March 2003 | Fully Satisfied |
N/A |
Debenture | 06 March 2003 | Fully Satisfied |
N/A |
Legal charge | 06 March 2003 | Fully Satisfied |
N/A |
Debenture | 03 November 1989 | Fully Satisfied |
N/A |