About

Registered Number: 02715226
Date of Incorporation: 15/05/1992 (32 years ago)
Company Status: Active
Registered Address: 27 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PE

 

Based in Wimborne, Applied Relay Testing Ltd was setup in 1992, it's status at Companies House is "Active". This organisation has 4 directors listed as Hobday, Stuart John, Palmer, David Stephen, Frost, Brian John, Frost, Patricia Margaret. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBDAY, Stuart John 30 August 2013 - 1
FROST, Brian John N/A 26 October 2016 1
FROST, Patricia Margaret N/A 24 May 1999 1
Secretary Name Appointed Resigned Total Appointments
PALMER, David Stephen 24 May 1999 30 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 23 May 2017
RESOLUTIONS - N/A 30 November 2016
SH03 - Return of purchase of own shares 30 November 2016
TM01 - Termination of appointment of director 16 November 2016
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 13 May 2014
SH01 - Return of Allotment of shares 24 October 2013
AA - Annual Accounts 09 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 September 2013
AP01 - Appointment of director 03 September 2013
TM02 - Termination of appointment of secretary 03 September 2013
AD01 - Change of registered office address 03 September 2013
RESOLUTIONS - N/A 27 August 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 August 2013
SH19 - Statement of capital 27 August 2013
CAP-SS - N/A 27 August 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 26 June 2012
CH03 - Change of particulars for secretary 21 June 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 21 January 2011
CH01 - Change of particulars for director 14 May 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
AA - Annual Accounts 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2008
363a - Annual Return 09 June 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
AA - Annual Accounts 06 December 2007
363a - Annual Return 26 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 17 May 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 20 May 2004
287 - Change in situation or address of Registered Office 24 March 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 22 July 2003
287 - Change in situation or address of Registered Office 20 July 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 28 July 2000
AA - Annual Accounts 01 March 2000
287 - Change in situation or address of Registered Office 24 August 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
288c - Notice of change of directors or secretaries or in their particulars 09 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 01 March 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1998
RESOLUTIONS - N/A 01 September 1998
RESOLUTIONS - N/A 01 September 1998
RESOLUTIONS - N/A 01 September 1998
363s - Annual Return 18 August 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 August 1998
123 - Notice of increase in nominal capital 18 August 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 20 June 1997
AA - Annual Accounts 15 November 1996
363s - Annual Return 29 May 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 22 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 August 1994
363s - Annual Return 22 July 1994
AA - Annual Accounts 16 March 1994
363b - Annual Return 26 May 1993
395 - Particulars of a mortgage or charge 18 February 1993
395 - Particulars of a mortgage or charge 17 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 August 1992
288 - N/A 29 May 1992
NEWINC - New incorporation documents 15 May 1992

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 03 February 1993 Outstanding

N/A

Counter indemnity 03 February 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.