ALACER SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/07/249 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/08/197 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

05/07/185 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM TRINITY HOUSE BUCKINGWAY BUSINESS PARK, ANDERSON ROAD SWAVESEY CAMBRIDGE CAMBRIDGESHIRE CB24 4UQ ENGLAND

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM TRINITY HOUSE BUCKINGWAY BUSINESS PARK, ANDERSON ROAD SWAVESY CAMBRIDGE CAMBRIDGESHIRE CB24 4UQ ENGLAND

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 8 GRANGE PARK BROADWAY BOURN CAMBRIDGE CB23 2TA

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054020520002

View Document

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054020520001

View Document

04/05/174 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

19/04/1619 April 2016 ADOPT ARTICLES 04/04/2016

View Document

19/04/1619 April 2016 SUB-DIVISION 04/04/16

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/04/161 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/04/1516 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

08/01/158 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

01/07/141 July 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

13/05/1413 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 STATEMENT BY DIRECTORS

View Document

16/04/1416 April 2014 SOLVENCY STATEMENT DATED 11/04/14

View Document

16/04/1416 April 2014 REDUCATION OF SHARE PREMIUM ACCOUNT 11/04/2014

View Document

16/04/1416 April 2014 16/04/14 STATEMENT OF CAPITAL GBP 400.00

View Document

03/04/143 April 2014 SEC 519

View Document

18/03/1418 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

14/03/1414 March 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

19/02/1419 February 2014 PREVSHO FROM 30/06/2014 TO 31/01/2014

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY DAY / 15/01/2014

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR SHAUN STUART ALDRIDGE

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY DAY / 20/10/2011

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HARROD

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WATERMAN

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW NEGUS

View Document

22/01/1422 January 2014 ADOPT ARTICLES 15/01/2014

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY HARROD / 02/12/2013

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM SOUTH FENS BUSINESS CENTRE FENTON WAY CHATTERIS CAMBRIDGESHIRE PE16 6UP

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR JESSICA SWIFT

View Document

29/04/1329 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

24/04/1224 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SWIFT / 11/04/2011

View Document

11/04/1211 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 400

View Document

04/04/124 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

30/03/1230 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

30/03/1230 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR NICHOLAS WATERMAN

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JESSICA JANE SWIFT / 11/04/2011

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SWIFT / 11/04/2011

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SWIFT

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SWIFT / 01/01/2011

View Document

17/05/1117 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

17/05/1117 May 2011 SECRETARY APPOINTED MR MATTHEW GRAHAM NEGUS

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR ROBERT HENRY DAY

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/04/1021 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

19/06/0919 June 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 80 COLLIER CLOSE ELY CAMBRIDGESHIRE CB6 3WX

View Document

10/04/0610 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

23/03/0523 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information