- Company Overview for AMDOCS SYSTEMS GROUP LIMITED (04075033)
- Filing history for AMDOCS SYSTEMS GROUP LIMITED (04075033)
- People for AMDOCS SYSTEMS GROUP LIMITED (04075033)
- Charges for AMDOCS SYSTEMS GROUP LIMITED (04075033)
- More for AMDOCS SYSTEMS GROUP LIMITED (04075033)
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) |
---|---|---|---|
04 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
02 Oct 2017 | AA | Full accounts made up to 30 September 2016 | |
23 May 2017 | AD01 | Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 23 May 2017 | |
15 May 2017 | AD01 | Registered office address changed from C/O Olswang 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 | |
07 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
03 Oct 2016 | AA | Full accounts made up to 30 September 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Shane Henry Carolan as a director on 9 October 2015 | |
27 Oct 2015 | AP01 | Appointment of Neville Thomas Walker as a director on 9 October 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
12 Oct 2015 | AA | Full accounts made up to 30 September 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | CH03 | Secretary's details changed for Neville Thomas Walker on 20 September 2014 | |
20 Aug 2014 | AUD | Auditor's resignation | |
30 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
21 May 2014 | TM01 | Termination of appointment of Andrea Swinn as a director | |
24 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
18 Oct 2013 | CH01 | Director's details changed for Shane Henry Carolan on 18 September 2013 | |
05 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
28 Mar 2013 | TM01 | Termination of appointment of Ganesh Sanker as a director | |
28 Mar 2013 | AP01 | Appointment of Andrea Karen Swinn as a director | |
08 Mar 2013 | CH01 | Director's details changed for Janett Kristina Sarfert on 1 December 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
04 Jul 2012 | AA | Full accounts made up to 30 September 2011 | |
14 Jun 2012 | TM02 | Termination of appointment of Ann Cooper as a secretary |