About

Registered Number: 03838464
Date of Incorporation: 09/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Sumela, Perrymead, Bath, Avon, BA2 5AY,

 

Founded in 1999, Mission Critical Applications Ltd has its registered office in Bath, Avon, it has a status of "Active". There are 4 directors listed as Atkins, Divya Kumari, Dr, Atkins, Martin Charles, Dr, Jones, Nigel, Prasad, Divya Kumari, Dr for the business at Companies House. 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
ATKINS, Divya Kumari, Dr 07 September 2006 - 1
PRASAD, Divya Kumari, Dr 09 September 1999 14 March 2005 1
Secretary Name Appointed Resigned Total Appointments
ATKINS, Martin Charles, Dr 09 September 1999 14 March 2005 1
JONES, Nigel 14 March 2005 07 September 2006 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AD01 - Change of registered office address 02 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 12 September 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
353 - Register of members 06 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 October 2008
287 - Change in situation or address of Registered Office 06 October 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
287 - Change in situation or address of Registered Office 18 September 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 22 July 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 17 October 2003
287 - Change in situation or address of Registered Office 20 June 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 12 September 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 05 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
287 - Change in situation or address of Registered Office 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
NEWINC - New incorporation documents 09 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.