- Company Overview for ALCIS HOLDINGS LIMITED (05155300)
- Filing history for ALCIS HOLDINGS LIMITED (05155300)
- People for ALCIS HOLDINGS LIMITED (05155300)
- Charges for ALCIS HOLDINGS LIMITED (05155300)
- More for ALCIS HOLDINGS LIMITED (05155300)
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
|
|
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
|