Advanced company searchLink opens in new window

ALCIS HOLDINGS LIMITED

Company number 05155300

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)
25 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
28 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
13 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
01 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
13 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
26 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
13 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
04 Jun 2020 MR01 Registration of charge 051553000001, created on 19 May 2020
03 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
30 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
22 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
22 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
17 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
03 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
20 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
12 Nov 2015 AD01 Registered office address changed from The Surrey Technology Centre 40 Occam Road, Surrey Research Park Guildford Surrey England to The Surrey Technology Centre 40 Occam Road, Surrey Research Park Guildford Surrey GU2 7YG on 12 November 2015
10 Nov 2015 CH01 Director's details changed for Richard Brittan on 2 November 2015
05 Nov 2015 AD01 Registered office address changed from The Surrey Technology Centre 40 Occam Road, Surrey Research Park Guildford Surrey GU2 7YG England to The Surrey Technology Centre 40 Occam Road, Surrey Research Park Guildford Surrey on 5 November 2015
05 Nov 2015 AD01 Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT to The Surrey Technology Centre 40 Occam Road, Surrey Research Park Guildford Surrey on 5 November 2015
05 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
15 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000