Advanced company searchLink opens in new window

ALPHAMETRICS FINANCIAL SYSTEMS LIMITED

Company number 04683659

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 300,000
16 Apr 2014 AA Full accounts made up to 31 December 2013
20 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 300,000
06 Feb 2014 CH01 Director's details changed for Miss Parichart Nernthong on 4 February 2014
06 Feb 2014 CH03 Secretary's details changed for Miss Parichart Nernthong on 4 February 2014
19 Jun 2013 AA Full accounts made up to 31 December 2012
20 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
20 Mar 2013 AD01 Registered office address changed from Unit 4D, Archway House the Lanterns, Melbourn Street Royston Hertfordshire SG8 7BX United Kingdom on 20 March 2013
08 Jun 2012 AA Full accounts made up to 31 December 2011
14 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
29 Mar 2011 AA Full accounts made up to 31 December 2010
07 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
07 Mar 2011 CH01 Director's details changed for Mr. Terence Sydney Ward on 7 March 2011
30 Sep 2010 AD01 Registered office address changed from Heath House Princes Mews Royston Hertfordshire SG8 9RT on 30 September 2010
17 May 2010 AA Full accounts made up to 31 December 2009
17 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Terrence Sydney Ward on 6 March 2010
17 Mar 2010 CH01 Director's details changed for Mr. Timothy Francis Cripps on 6 March 2010
17 Mar 2010 CH01 Director's details changed for Simon Neil David Keogh on 6 March 2010
17 Mar 2010 CH01 Director's details changed for Parichart Nernthong on 6 March 2010
17 Mar 2010 CH01 Director's details changed for Timothy Francis Cripps on 17 November 2003
29 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Apr 2009 363a Return made up to 06/03/09; full list of members
21 Apr 2009 353 Location of register of members
21 Apr 2009 287 Registered office changed on 21/04/2009 from heath house prince mews royston hertfordshire SG8 9RT