Advanced company searchLink opens in new window

AUTHENTICATE INFORMATION SYSTEMS LIMITED

Company number 08584179

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)
12 Jun 2024 AA Accounts for a small company made up to 31 December 2023
14 Aug 2023 AP03 Appointment of Caroline Jean O'shaughnessy as a secretary on 1 August 2023
14 Aug 2023 AP01 Appointment of Ms Caroline Jean O'shaughnessy as a director on 1 August 2023
28 Jul 2023 AA Accounts for a small company made up to 31 December 2022
13 Jul 2023 TM01 Termination of appointment of Mark Taylor as a director on 13 July 2023
22 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
21 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 20 June 2022
21 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 September 2021
  • GBP 25,604.89
09 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 September 2021
  • GBP 25,604.67
19 Aug 2022 SH01 Statement of capital following an allotment of shares on 27 September 2021
  • GBP 28,574.67
  • ANNOTATION Clarification a second filed SH01 was registered on the 09.09.2022 and 21.09.2022.
22 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21.09.2022.
31 Mar 2022 AP01 Appointment of Mr Mark Taylor as a director on 31 March 2022
07 Dec 2021 TM02 Termination of appointment of Clare Nicola Jarvis as a secretary on 7 December 2021
18 Oct 2021 TM01 Termination of appointment of Nicholas Paul Sheen as a director on 1 October 2021
16 Sep 2021 AA Accounts for a small company made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
09 Jun 2021 AD01 Registered office address changed from 2nd Floor, the Exchange Station Parade Harrogate North Yorkshire HG1 1TS England to Mitre House North Park Road Harrogate North Yorkshire HG1 5RX on 9 June 2021
06 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
05 May 2020 AA Accounts for a small company made up to 31 December 2019
07 Nov 2019 AP01 Appointment of Dr Nicholas Paul Sheen as a director on 1 October 2019
26 Sep 2019 TM01 Termination of appointment of Paul Anderson Wright as a director on 13 August 2019
25 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
13 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 April 2019
  • GBP 25,473.07
31 May 2019 AA Accounts for a small company made up to 31 December 2018