APPLICATION SOLUTIONS (ELECTRONICS AND VISION) LIMITED

Register to unlock more data on OkredoRegister

APPLICATION SOLUTIONS (ELECTRONICS AND VISION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06437845

Incorporation date

27/11/2007

Size

Full

Contacts

Registered address

Registered address

Zytek House Lancaster Road, Fradley Park, Lichfield, Staffordshire WS13 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2007)
dot icon14/12/2025
Change of details for Cas Uk Holding Limited as a person with significant control on 2025-11-03
dot icon14/12/2025
Confirmation statement made on 2025-12-14 with updates
dot icon07/07/2025
Full accounts made up to 2024-12-31
dot icon01/07/2025
Termination of appointment of Mark Philip Sutton as a director on 2025-06-30
dot icon01/07/2025
Appointment of Mustafa Cagri Oener as a director on 2025-07-01
dot icon17/03/2025
Registered office address changed from Unit 2 York Road Burgess Hill West Sussex RH15 9TT England to Zytek House Lancaster Road Fradley Park Lichfield Staffordshire WS13 8RY on 2025-03-17
dot icon03/02/2025
Appointment of Kris Robinson as a director on 2025-01-23
dot icon06/01/2025
Termination of appointment of Christopher Rupert John Bayley as a director on 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon19/09/2023
Full accounts made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon07/09/2022
Full accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon22/07/2021
Full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon03/12/2020
Full accounts made up to 2019-12-31
dot icon12/05/2020
Appointment of Mark Philip Sutton as a director on 2020-05-12
dot icon25/03/2020
Termination of appointment of Irina Conlan as a director on 2020-03-05
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon08/04/2019
Director's details changed for Dr Irina Conlan on 2019-04-08
dot icon08/04/2019
Registered office address changed from The Riverside Centre, Railway Lane, Lewes East Sussex BN7 2AQ to Unit 2 York Road Burgess Hill West Sussex RH15 9TT on 2019-04-08
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon15/12/2017
Register(s) moved to registered inspection location One New Change London EC4M 9AF
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon02/05/2017
Appointment of Dr Irina Conlan as a director on 2017-05-01
dot icon02/05/2017
Termination of appointment of Wolfgang Fey as a director on 2017-05-01
dot icon15/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon04/10/2016
Appointment of Christopher Rupert John Bayley as a director on 2016-10-03
dot icon31/03/2016
Termination of appointment of Peter John Jones as a director on 2016-03-31
dot icon12/01/2016
Annual return made up to 2015-12-25 with full list of shareholders
dot icon15/10/2015
Appointment of Peter John Jones as a director on 2015-10-14
dot icon14/10/2015
Termination of appointment of Ian Philip Saward as a director on 2015-10-14
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-25 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-25 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/07/2013
Change of share class name or designation
dot icon15/07/2013
Resolutions
dot icon15/07/2013
Resolutions
dot icon14/06/2013
Register inspection address has been changed
dot icon14/06/2013
Register(s) moved to registered inspection location
dot icon14/06/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon14/06/2013
Appointment of Gravitas Company Secretarial Services Limited as a secretary
dot icon07/03/2013
Annual return made up to 2012-12-25 with full list of shareholders
dot icon25/02/2013
Termination of appointment of Trevor Kellaway as a director
dot icon20/02/2013
Director's details changed for Mr Ian Saward on 2013-02-15
dot icon06/02/2013
Appointment of Mr Wolfgang Fey as a director
dot icon06/02/2013
Termination of appointment of Sousan Azimrayat as a director
dot icon06/02/2013
Termination of appointment of Peter Stewart as a secretary
dot icon06/02/2013
Termination of appointment of Peter Stewart as a director
dot icon29/01/2013
Miscellaneous
dot icon06/09/2012
Accounts for a small company made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-25 with full list of shareholders
dot icon09/12/2011
Accounts for a small company made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-12-25 with full list of shareholders
dot icon18/10/2010
Accounts for a small company made up to 2010-03-31
dot icon22/02/2010
Annual return made up to 2009-12-25 with full list of shareholders
dot icon03/02/2010
Director's details changed for Ian Saward on 2009-12-23
dot icon03/02/2010
Director's details changed for Trevor Kellaway on 2009-12-23
dot icon03/02/2010
Director's details changed for Mr Peter Stewart on 2009-12-23
dot icon03/02/2010
Director's details changed for Sousan Azimrayat on 2009-12-23
dot icon03/02/2010
Secretary's details changed for Mr Peter Stewart on 2009-12-23
dot icon26/09/2009
Accounts for a small company made up to 2009-03-31
dot icon23/12/2008
Return made up to 27/11/08; full list of members
dot icon25/06/2008
Director appointed trevor kellaway
dot icon17/06/2008
Ad 22/05/08\gbp si 12500@1=12500\gbp ic 112500/125000\
dot icon17/06/2008
Ad 22/05/08\gbp si 12500@1=12500\gbp ic 100000/112500\
dot icon17/06/2008
Resolutions
dot icon17/06/2008
Director appointed ian saward
dot icon20/05/2008
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon12/05/2008
Statement of affairs
dot icon12/05/2008
Ad 01/05/08\gbp si 99999@1=99999\gbp ic 1/100000\
dot icon27/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bayley, Christopher Rupert John
Director
03/10/2016 - 31/12/2024
8
Oener, Mustafa Cagri
Director
01/07/2025 - Present
3
Mr Ian Philip Saward
Director
22/05/2008 - 14/10/2015
11
Sutton, Mark Philip
Director
12/05/2020 - 30/06/2025
-
Robinson, Kris
Director
23/01/2025 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPLICATION SOLUTIONS (ELECTRONICS AND VISION) LIMITED

APPLICATION SOLUTIONS (ELECTRONICS AND VISION) LIMITED is an(a) Active company incorporated on 27/11/2007 with the registered office located at Zytek House Lancaster Road, Fradley Park, Lichfield, Staffordshire WS13 8RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPLICATION SOLUTIONS (ELECTRONICS AND VISION) LIMITED?

toggle

APPLICATION SOLUTIONS (ELECTRONICS AND VISION) LIMITED is currently Active. It was registered on 27/11/2007 .

Where is APPLICATION SOLUTIONS (ELECTRONICS AND VISION) LIMITED located?

toggle

APPLICATION SOLUTIONS (ELECTRONICS AND VISION) LIMITED is registered at Zytek House Lancaster Road, Fradley Park, Lichfield, Staffordshire WS13 8RY.

What does APPLICATION SOLUTIONS (ELECTRONICS AND VISION) LIMITED do?

toggle

APPLICATION SOLUTIONS (ELECTRONICS AND VISION) LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

What is the latest filing for APPLICATION SOLUTIONS (ELECTRONICS AND VISION) LIMITED?

toggle

The latest filing was on 14/12/2025: Change of details for Cas Uk Holding Limited as a person with significant control on 2025-11-03.