Advanced company searchLink opens in new window

ALTERIAN SOFTWARE LIMITED

Company number 10436399

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)
06 Sep 2023 AA Accounts for a small company made up to 31 December 2022
24 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
24 Aug 2023 CH01 Director's details changed for Robert Alan Hale on 22 August 2023
26 May 2023 TM01 Termination of appointment of Ross James Ely as a director on 5 December 2022
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
30 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with updates
02 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with updates
02 Jul 2021 AA Accounts for a small company made up to 31 December 2020
15 Dec 2020 AA Accounts for a small company made up to 31 December 2019
15 Dec 2020 PSC01 Notification of Louis Bacon as a person with significant control on 2 November 2016
15 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 15 December 2020
06 Nov 2020 CS01 Confirmation statement made on 22 August 2020 with updates
24 Aug 2020 AD04 Register(s) moved to registered office address 1 Victoria Street Runwayeast - Mapfre Building Bristol BS1 6AA
08 Apr 2020 AP01 Appointment of Mrs Kelly Ann Fuller as a director on 1 April 2020
08 Apr 2020 AP01 Appointment of Mr Ross James Ely as a director on 1 April 2020
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
09 Sep 2019 AD03 Register(s) moved to registered inspection location New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP
09 Sep 2019 AD02 Register inspection address has been changed to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP
06 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with updates
06 Sep 2019 CH01 Director's details changed for Robert Alan Hale on 22 August 2019
06 Sep 2019 PSC08 Notification of a person with significant control statement
05 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 5 September 2019
07 Nov 2018 AD01 Registered office address changed from 1 Victoria Street Runwayeast - Mapfire Building Bristol Somerset BS1 6AA England to 1 Victoria Street Runwayeast - Mapfre Building Bristol BS1 6AA on 7 November 2018
07 Nov 2018 AD01 Registered office address changed from Third Floor, Prudential Building Wine Street Bristol BS1 2PH England to 1 Victoria Street Runwayeast - Mapfire Building Bristol Somerset BS1 6AA on 7 November 2018
23 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 November 2016
  • GBP 101