About

Registered Number: 03898721
Date of Incorporation: 22/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Cawcroft Church Farm, Chelwood, Bristol, BS39 4NW

 

Having been setup in 1999, Applied Logic Systems Ltd are based in Bristol, it has a status of "Active". We don't know the number of employees at Applied Logic Systems Ltd. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'DONNEL, Kim Marie 22 December 1999 10 October 2005 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Michael John 22 December 1999 10 October 2005 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 11 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 12 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH04 - Change of particulars for corporate secretary 13 January 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 18 January 2006
288b - Notice of resignation of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
AA - Annual Accounts 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 April 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 23 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 08 January 2003
287 - Change in situation or address of Registered Office 08 January 2003
363s - Annual Return 09 January 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 12 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2000
225 - Change of Accounting Reference Date 25 January 2000
288b - Notice of resignation of directors or secretaries 22 December 1999
NEWINC - New incorporation documents 22 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.