APPLIED SYSTEMS EUROPE LIMITED

Register to unlock more data on OkredoRegister

APPLIED SYSTEMS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03764705

Incorporation date

05/05/1999

Size

Full

Contacts

Registered address

Registered address

Suite 2, Ground Floor, Lanchester House,, Trafalgar Place, Brighton BN1 4FUCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1999)
dot icon07/04/2026
Cessation of Applied Systems Inc. as a person with significant control on 2026-04-07
dot icon07/04/2026
Notification of Applied Uk Holdings Ii Ltd as a person with significant control on 2026-04-07
dot icon31/12/2025
Full accounts made up to 2024-12-31
dot icon14/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon28/04/2025
Termination of appointment of Graham Blackwell as a director on 2025-04-07
dot icon28/04/2025
Appointment of Brittany Smith as a director on 2025-04-07
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon16/09/2024
Registered office address changed from 5th Floor Invicta House, Trafalgar Place Trafalgar Place Brighton BN1 4FR United Kingdom to Suite 2, Ground Floor, Lanchester House, Trafalgar Place Brighton BN1 4FU on 2024-09-16
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon02/09/2020
Appointment of Mr Graham Blackwell as a director on 2020-08-26
dot icon02/09/2020
Termination of appointment of Ryan Hobbs as a director on 2020-08-26
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon12/08/2019
Termination of appointment of Michael Budack as a secretary on 2019-07-25
dot icon12/08/2019
Appointment of Mr Richard Carlton Cohan Jr as a secretary on 2019-07-25
dot icon12/08/2019
Termination of appointment of Reid French, Jr as a director on 2019-05-31
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon14/01/2019
Appointment of Mr Michael Budack as a secretary on 2019-01-02
dot icon14/01/2019
Termination of appointment of Andrew Joseph Long as a secretary on 2019-01-02
dot icon14/01/2019
Appointment of Mr Michael Budack as a director on 2019-01-02
dot icon14/01/2019
Appointment of Ryan Hobbs as a director on 2019-01-02
dot icon26/11/2018
Registration of charge 037647050002, created on 2018-11-20
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon14/03/2017
Auditor's resignation
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon30/09/2016
Registered office address changed from 5th Floor Invicta House Trafalgar Place Brighton East Sussex BN1 4PF to 5th Floor Invicta House, Trafalgar Place Trafalgar Place Brighton BN1 4FR on 2016-09-30
dot icon02/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon20/11/2015
Full accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon09/04/2015
Registered office address changed from Prestamex House 171-173 Preston Road Brighton East Sussex BN1 6BN to 5Th Floor Invicta House Trafalgar Place Brighton East Sussex BN1 4PF on 2015-04-09
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon14/01/2014
Auditor's resignation
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon20/08/2013
Appointment of Reid French, Jr as a director
dot icon20/08/2013
Appointment of Andrew Joseph Long as a secretary
dot icon20/08/2013
Termination of appointment of John Head Iv as a director
dot icon20/08/2013
Termination of appointment of John Head Iii as a director
dot icon20/08/2013
Termination of appointment of David Daiches as a director
dot icon20/08/2013
Termination of appointment of David Templeman as a secretary
dot icon15/08/2013
Certificate of change of name
dot icon15/08/2013
Change of name notice
dot icon24/06/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon06/08/2012
Full accounts made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon08/05/2012
Termination of appointment of David Templeman as a secretary
dot icon08/05/2012
Termination of appointment of a secretary
dot icon08/05/2012
Secretary's details changed for Miss Nicola Claire Howe on 2012-04-20
dot icon08/05/2012
Appointment of David George Templeman as a secretary
dot icon01/06/2011
Appointment of Mr David James Daiches as a director
dot icon01/06/2011
Termination of appointment of Phillip Walter as a director
dot icon31/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon04/05/2011
Appointment of Miss Nicola Claire Howe as a secretary
dot icon04/05/2011
Termination of appointment of Roderick Britton as a secretary
dot icon17/03/2011
Full accounts made up to 2010-12-31
dot icon05/10/2010
Appointment of Mr John C Head Iv as a director
dot icon04/10/2010
Termination of appointment of Roderick Britton as a director
dot icon02/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon02/06/2010
Director's details changed for John C Head Iii on 2010-05-05
dot icon01/06/2010
Director's details changed for Phillip James Walter on 2010-05-05
dot icon01/06/2010
Director's details changed for Mr Rod Britton on 2010-05-05
dot icon19/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/03/2010
Full accounts made up to 2009-12-31
dot icon04/03/2010
Termination of appointment of Madie Head as a director
dot icon23/02/2010
Auditor's resignation
dot icon16/11/2009
Full accounts made up to 2008-12-31
dot icon15/09/2009
Appointment terminated director bugra gezer
dot icon10/08/2009
Return made up to 05/05/09; full list of members
dot icon10/08/2009
Appointment terminated director soren hancke
dot icon10/08/2009
Appointment terminated director ian dighe
dot icon08/08/2009
Director appointed ian robert dighe
dot icon28/07/2009
Director appointed soren hancke
dot icon29/04/2009
Director appointed mr roderick britton
dot icon16/01/2009
Secretary appointed mr rod britton
dot icon16/01/2009
Appointment terminated secretary euan menzies
dot icon06/01/2009
Statement by directors
dot icon06/01/2009
Miscellaneous
dot icon06/01/2009
Solvency statement dated 27/11/08
dot icon06/01/2009
Resolutions
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon19/05/2008
Return made up to 05/05/08; full list of members
dot icon19/05/2008
Ad 01/01/08-30/04/08\gbp si 531693@1=531693\gbp ic 20733564/21265257\
dot icon02/01/2008
Ad 01/01/07-31/12/07 £ si 349551@1=349551
dot icon17/12/2007
Director resigned
dot icon26/06/2007
Return made up to 05/05/07; full list of members
dot icon25/06/2007
Accounts made up to 2006-12-31
dot icon15/05/2007
Return made up to 05/05/06; full list of members
dot icon15/05/2007
New secretary appointed
dot icon15/05/2007
Location of debenture register
dot icon15/05/2007
Registered office changed on 15/05/07 from: prestamex house 171-173 preston road brighton east sussex BN1 6QZ
dot icon15/05/2007
Location of register of members
dot icon10/01/2007
Ad 01/07/06-31/12/06 £ si 158915@1=158915 £ ic 20574649/20733564
dot icon18/10/2006
Secretary resigned
dot icon17/10/2006
New secretary appointed
dot icon05/09/2006
Director's particulars changed
dot icon07/08/2006
Ad 01/01/06-30/06/06 £ si 123225@1=123225 £ ic 20451424/20574649
dot icon15/06/2006
Accounts made up to 2005-12-31
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon17/01/2006
Certificate of change of name
dot icon16/01/2006
Ad 31/12/05--------- £ si 504816@1=504816 £ ic 19946608/20451424
dot icon20/12/2005
Ad 01/10/05-30/11/05 £ si 577948@1=577948 £ ic 19368660/19946608
dot icon04/11/2005
Accounts made up to 2004-12-31
dot icon31/10/2005
Ad 01/08/05-30/09/05 £ si 560000@1=560000 £ ic 18808660/19368660
dot icon14/10/2005
New director appointed
dot icon26/08/2005
Ad 31/07/05--------- £ si 365017@1=365017 £ ic 18443643/18808660
dot icon25/07/2005
Certificate of change of name
dot icon13/07/2005
Ad 26/05/05-24/06/05 £ si 580000@1=580000 £ ic 17863643/18443643
dot icon17/05/2005
Return made up to 05/05/05; no change of members
dot icon17/05/2005
Ad 22/04/05-03/05/05 £ si 490886@1=490886 £ ic 17372757/17863643
dot icon11/05/2005
Director's particulars changed
dot icon29/03/2005
Ad 22/03/05--------- £ si 512264@1=512264 £ ic 16860493/17372757
dot icon18/03/2005
Ad 01/02/05-28/02/05 £ si 577080@1=577080 £ ic 16283413/16860493
dot icon11/03/2005
Certificate of change of name
dot icon07/03/2005
Nc inc already adjusted 21/01/05
dot icon17/02/2005
Ad 15/10/04-31/01/05 £ si 1481518@1=1481518 £ ic 14801895/16283413
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Resolutions
dot icon05/02/2005
Director resigned
dot icon05/02/2005
New director appointed
dot icon11/10/2004
Ad 22/09/04--------- £ si 550000@1=550000 £ ic 14251895/14801895
dot icon11/10/2004
Ad 19/08/04--------- £ si 550000@1=550000 £ ic 13701895/14251895
dot icon11/10/2004
Ad 04/08/04--------- £ si 71468@1=71468 £ ic 13630427/13701895
dot icon11/10/2004
Ad 23/07/04--------- £ si 350000@1=350000 £ ic 13280427/13630427
dot icon11/10/2004
Ad 29/06/04--------- £ si 144823@1=144823 £ ic 13135604/13280427
dot icon19/08/2004
New secretary appointed
dot icon19/08/2004
Secretary resigned
dot icon13/07/2004
Ad 28/06/04--------- £ si 144823@1=144823 £ ic 12990781/13135604
dot icon22/06/2004
Return made up to 05/05/04; full list of members
dot icon04/03/2004
Accounts made up to 2003-12-31
dot icon03/03/2004
Ad 29/12/03--------- £ si 1400000@1=1400000 £ ic 11590781/12990781
dot icon30/12/2003
Ad 11/12/03--------- £ si 700000@1=700000 £ ic 10890781/11590781
dot icon30/12/2003
Ad 04/12/03--------- £ si 179089@1=179089 £ ic 10711692/10890781
dot icon30/12/2003
Ad 19/11/03--------- £ si 450000@1=450000 £ ic 10261692/10711692
dot icon30/12/2003
Ad 28/10/03--------- £ si 300000@1=300000 £ ic 9961692/10261692
dot icon14/10/2003
Ad 23/09/03--------- £ si 350000@1=350000 £ ic 9611692/9961692
dot icon14/10/2003
Ad 27/08/03--------- £ si 250000@1=250000 £ ic 9361692/9611692
dot icon14/10/2003
Ad 21/08/03--------- £ si 200000@1=200000 £ ic 9161692/9361692
dot icon14/10/2003
Ad 25/07/03--------- £ si 250000@1=250000 £ ic 8911692/9161692
dot icon23/07/2003
Ad 30/06/03--------- £ si 300000@1=300000 £ ic 8611692/8911692
dot icon10/07/2003
New director appointed
dot icon10/07/2003
Secretary's particulars changed
dot icon30/05/2003
Return made up to 05/05/03; full list of members
dot icon19/03/2003
Accounts made up to 2002-12-31
dot icon29/01/2003
Ad 23/12/02--------- £ si 5205000@1=5205000 £ ic 3406692/8611692
dot icon24/12/2002
Resolutions
dot icon24/12/2002
Nc inc already adjusted 17/12/02
dot icon24/12/2002
Resolutions
dot icon24/12/2002
Resolutions
dot icon24/12/2002
Resolutions
dot icon01/11/2002
Resolutions
dot icon01/11/2002
Director resigned
dot icon01/11/2002
New director appointed
dot icon21/06/2002
Return made up to 05/05/02; full list of members
dot icon21/05/2002
Registered office changed on 21/05/02 from: 21 saint thomas street bristol avon BS1 6JS
dot icon09/04/2002
Accounts made up to 2001-12-31
dot icon26/02/2002
Ad 20/12/01--------- £ si 600000@1=600000 £ ic 2806692/3406692
dot icon26/02/2002
Ad 20/12/01--------- £ si 1400000@1=1400000 £ ic 1406692/2806692
dot icon13/02/2002
Ad 24/10/01--------- £ si 285644@1=285644 £ ic 1121048/1406692
dot icon06/02/2002
New secretary appointed
dot icon06/02/2002
Secretary resigned
dot icon29/01/2002
Accounts made up to 2000-12-31
dot icon03/01/2002
Secretary resigned
dot icon03/01/2002
New secretary appointed
dot icon21/11/2001
Secretary resigned
dot icon21/11/2001
New secretary appointed
dot icon17/10/2001
Ad 08/10/01--------- £ si 921046@1=921046 £ ic 200002/1121048
dot icon17/10/2001
Resolutions
dot icon17/10/2001
Resolutions
dot icon17/10/2001
Resolutions
dot icon17/10/2001
£ nc 500000/5500000 24/09/01
dot icon12/07/2001
Amended full accounts made up to 1999-12-31
dot icon07/06/2001
Return made up to 05/05/01; full list of members
dot icon11/01/2001
Secretary resigned
dot icon15/12/2000
New secretary appointed
dot icon30/11/2000
Particulars of mortgage/charge
dot icon11/05/2000
Return made up to 05/05/00; full list of members
dot icon14/02/2000
Accounts made up to 1999-12-31
dot icon24/01/2000
Nc inc already adjusted 22/12/99
dot icon24/01/2000
Resolutions
dot icon24/01/2000
Resolutions
dot icon24/01/2000
Resolutions
dot icon12/01/2000
Ad 01/12/99--------- £ si 200000@1=200000 £ ic 1000/201000
dot icon12/01/2000
New director appointed
dot icon12/01/2000
New director appointed
dot icon12/01/2000
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon19/12/1999
Director resigned
dot icon19/12/1999
New director appointed
dot icon30/06/1999
Memorandum and Articles of Association
dot icon23/06/1999
Certificate of change of name
dot icon23/06/1999
Registered office changed on 23/06/99 from: jordans LTD 21 saint thomas street bristol avon BS1 6JS
dot icon22/06/1999
New secretary appointed
dot icon22/06/1999
New director appointed
dot icon22/06/1999
Registered office changed on 22/06/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon22/06/1999
Director resigned
dot icon22/06/1999
Secretary resigned
dot icon05/05/1999
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
29/04/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackwell, Graham
Director
26/08/2020 - 07/04/2025
4
Smith, Brittany
Director
07/04/2025 - Present
3
Budack, Michael
Director
02/01/2019 - Present
7

Persons with Significant Control

2
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 APPLIED SYSTEMS EUROPE LIMITED

APPLIED SYSTEMS EUROPE LIMITED is an(a) Active company incorporated on 05/05/1999 with the registered office located at Suite 2, Ground Floor, Lanchester House,, Trafalgar Place, Brighton BN1 4FU. 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 APPLIED SYSTEMS EUROPE LIMITED?

toggle

APPLIED SYSTEMS EUROPE LIMITED is currently Active. It was registered on 05/05/1999 .

Where is APPLIED SYSTEMS EUROPE LIMITED located?

toggle

APPLIED SYSTEMS EUROPE LIMITED is registered at Suite 2, Ground Floor, Lanchester House,, Trafalgar Place, Brighton BN1 4FU.

What does APPLIED SYSTEMS EUROPE LIMITED do?

toggle

APPLIED SYSTEMS EUROPE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for APPLIED SYSTEMS EUROPE LIMITED?

toggle

The latest filing was on 07/04/2026: Cessation of Applied Systems Inc. as a person with significant control on 2026-04-07.