APPLIED MANAGEMENT SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

APPLIED MANAGEMENT SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03910647

Incorporation date

20/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-On-Trent, Staffordshire ST4 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2000)
dot icon16/03/2026
Declaration of solvency
dot icon16/03/2026
Resolutions
dot icon16/03/2026
Appointment of a voluntary liquidator
dot icon16/03/2026
Registered office address changed from Newport House Newport Road Stafford Staffordshire ST16 1DA to 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 2026-03-16
dot icon03/03/2026
Previous accounting period extended from 2025-09-30 to 2026-01-14
dot icon03/03/2026
Micro company accounts made up to 2026-01-14
dot icon04/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon05/06/2025
Micro company accounts made up to 2024-09-30
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon03/06/2024
Micro company accounts made up to 2023-09-30
dot icon04/04/2024
Change of details for Ms Karen Fiona Kennedy as a person with significant control on 2024-04-04
dot icon04/04/2024
Director's details changed for Karen Fiona Kennedy on 2024-04-04
dot icon07/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon06/02/2024
Director's details changed for Karen Fiona Kennedy on 2023-12-01
dot icon06/02/2024
Change of details for Ms Karen Fiona Kennedy as a person with significant control on 2023-12-01
dot icon14/03/2023
Micro company accounts made up to 2022-09-30
dot icon05/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon02/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-09-30
dot icon08/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon02/02/2021
Micro company accounts made up to 2020-09-30
dot icon13/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon12/02/2020
Micro company accounts made up to 2019-09-30
dot icon11/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon11/02/2019
Change of details for Ms Karen Fiona Kennedy as a person with significant control on 2019-01-31
dot icon03/01/2019
Micro company accounts made up to 2018-09-30
dot icon02/05/2018
Micro company accounts made up to 2017-09-30
dot icon06/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon03/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon27/02/2015
Secretary's details changed for John Moore on 2015-02-27
dot icon27/02/2015
Director's details changed for Karen Fiona Kennedy on 2015-02-27
dot icon31/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon22/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon20/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon20/01/2010
Director's details changed for Karen Fiona Kennedy on 2010-01-19
dot icon16/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/01/2009
Return made up to 19/01/09; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/04/2008
Return made up to 20/01/08; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/03/2007
Return made up to 20/01/07; full list of members
dot icon12/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/03/2006
Return made up to 20/01/06; full list of members
dot icon12/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon17/03/2005
Return made up to 20/01/05; full list of members
dot icon20/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon04/02/2004
Return made up to 20/01/04; full list of members
dot icon27/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon31/01/2003
Return made up to 20/01/03; full list of members
dot icon30/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon13/02/2002
Return made up to 20/01/02; full list of members
dot icon26/04/2001
Return made up to 20/01/01; full list of members
dot icon05/01/2001
Accounts for a small company made up to 2000-09-30
dot icon06/02/2000
Accounting reference date shortened from 31/01/01 to 30/09/00
dot icon06/02/2000
Ad 28/01/00--------- £ si 100@1=100 £ ic 1/101
dot icon28/01/2000
Secretary resigned
dot icon28/01/2000
Director resigned
dot icon28/01/2000
New secretary appointed
dot icon28/01/2000
New director appointed
dot icon28/01/2000
Registered office changed on 28/01/00 from: the britannia suite st james's building 79 oxford street manchester, suffolk IP12 2NF
dot icon20/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
14/01/2026
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
14/01/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
14/01/2026
dot iconNext account date
14/01/2027
dot iconNext due on
14/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
217.20K
-
0.00
-
-
2022
2
271.67K
-
0.00
-
-
2022
2
271.67K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

271.67K £Ascended25.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Karen Fiona
Director
20/01/2000 - Present
-
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
20/01/2000 - 20/01/2000
116
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
20/01/2000 - 20/01/2000
223
Moore, John
Secretary
20/01/2000 - Present
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About APPLIED MANAGEMENT SYSTEMS LIMITED

APPLIED MANAGEMENT SYSTEMS LIMITED is an(a) Liquidation company incorporated on 20/01/2000 with the registered office located at 1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-On-Trent, Staffordshire ST4 4DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLIED MANAGEMENT SYSTEMS LIMITED?

toggle

APPLIED MANAGEMENT SYSTEMS LIMITED is currently Liquidation. It was registered on 20/01/2000 .

Where is APPLIED MANAGEMENT SYSTEMS LIMITED located?

toggle

APPLIED MANAGEMENT SYSTEMS LIMITED is registered at 1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-On-Trent, Staffordshire ST4 4DB.

What does APPLIED MANAGEMENT SYSTEMS LIMITED do?

toggle

APPLIED MANAGEMENT SYSTEMS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does APPLIED MANAGEMENT SYSTEMS LIMITED have?

toggle

APPLIED MANAGEMENT SYSTEMS LIMITED had 2 employees in 2022.

What is the latest filing for APPLIED MANAGEMENT SYSTEMS LIMITED?

toggle

The latest filing was on 16/03/2026: Declaration of solvency.