About

Registered Number: 03561938
Date of Incorporation: 12/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 3960 Enterprise Cambridge Research Park, Beach Drive, Waterbeach, CB25 9PE,

 

Applied Medical Technology Ltd was setup in 1998, it's status at Companies House is "Active". We don't currently know the number of employees at Applied Medical Technology Ltd. The companies directors are Cane, Claudio, Cane, Paolo, Morrissey, Raymond Noel, Morrissey, Stephen Niall, Morrissey, Susanne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANE, Claudio 11 December 2018 - 1
CANE, Paolo 11 December 2018 - 1
MORRISSEY, Raymond Noel 12 May 1998 11 December 2018 1
MORRISSEY, Stephen Niall 01 September 2001 30 November 2006 1
MORRISSEY, Susanne 12 May 1998 01 September 2001 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 21 May 2020
AA01 - Change of accounting reference date 06 January 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 03 January 2019
PSC02 - N/A 21 December 2018
PSC07 - N/A 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
AP01 - Appointment of director 21 December 2018
AP01 - Appointment of director 21 December 2018
AD01 - Change of registered office address 16 October 2018
MR04 - N/A 20 September 2018
MR04 - N/A 20 September 2018
CS01 - N/A 25 May 2018
PSC05 - N/A 25 May 2018
AA - Annual Accounts 23 January 2018
RESOLUTIONS - N/A 22 January 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 17 December 2013
MR01 - N/A 12 August 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 27 May 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
AD01 - Change of registered office address 05 November 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 19 February 2010
CH01 - Change of particulars for director 10 December 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
363a - Annual Return 23 June 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 16 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
287 - Change in situation or address of Registered Office 11 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2006
363a - Annual Return 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
AA - Annual Accounts 04 April 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 22 December 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 18 May 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 02 April 2002
288b - Notice of resignation of directors or secretaries 22 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
363s - Annual Return 11 October 2001
363s - Annual Return 26 July 2000
AA - Annual Accounts 18 July 2000
AA - Annual Accounts 13 March 2000
288b - Notice of resignation of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
NEWINC - New incorporation documents 12 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2013 Fully Satisfied

N/A

Debenture 26 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.