Applied Micro Sciences Limited

General information

Name:

Applied Micro Sciences Ltd

Office Address:

Cottons Accountants 1 Billing Road NN1 5AL Northampton

Number: 01994895

Incorporation date: 1986-03-04

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is situated in Northampton under the ID 01994895. The firm was started in 1986. The office of this firm is located at Cottons Accountants 1 Billing Road. The post code for this place is NN1 5AL. The enterprise's classified under the NACE and SIC code 62012 : Business and domestic software development. 2022-09-30 is the last time when account status updates were reported.

Given the enterprise's growing number of employees, it was imperative to choose new executives: Kok L. and Sook L. who have been participating in joint efforts since February 1991 to fulfil their statutory duties for the business. Moreover, the managing director's efforts are often assisted with by a secretary - Sook L..

Executives who have control over the firm are as follows: Sook L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kok L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sook L.

Role: Secretary

Latest update: 11 April 2024

Kok L.

Role: Director

Appointed: 28 February 1991

Latest update: 11 April 2024

Sook L.

Role: Director

Appointed: 28 February 1991

Latest update: 11 April 2024

People with significant control

Sook L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kok L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 June 2015
Annual Accounts 13 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 13 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 28 November 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 November 2012
Annual Accounts 31 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 19th, April 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

102 Windingbrook Lane Collingtree

Post code:

NN4 0XN

City / Town:

Northampton

HQ address,
2013

Address:

102 Windingbrook Lane Collingtree

Post code:

NN4 0XN

City / Town:

Northampton

HQ address,
2014

Address:

102 Windingbrook Lane Collingtree

Post code:

NN4 0XN

City / Town:

Northampton

HQ address,
2015

Address:

102 Windingbrook Lane Collingtree

Post code:

NN4 0XN

City / Town:

Northampton

HQ address,
2016

Address:

102 Windingbrook Lane Collingtree

Post code:

NN4 0XN

City / Town:

Northampton

Accountant/Auditor,
2015 - 2013

Name:

Cottons Accountants Llp

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Accountant/Auditor,
2014

Name:

Cottons Accountants Llp

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
38
Company Age

Closest Companies - by postcode