ALBANY SOFTWARE LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

01/11/241 November 2024 Termination of appointment of Philip Auld as a director on 2024-11-01

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

01/07/241 July 2024 Appointment of Mr Julian Ross Chapman as a director on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of Jane Mary Ann Newman as a director on 2024-07-01

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

01/02/231 February 2023 Appointment of Mrs Jane Mary Ann Newman as a director on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Harpaul Dharwar as a director on 2023-02-01

View Document

16/11/2216 November 2022 Memorandum and Articles of Association

View Document

16/11/2216 November 2022 Statement of company's objects

View Document

15/11/2215 November 2022 Resolutions

View Document

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-06-30

View Document

10/02/2210 February 2022 Termination of appointment of Danielle Sheer as a director on 2022-01-01

View Document

10/02/2210 February 2022 Appointment of Mr Philip Auld as a director on 2022-01-20

View Document

10/02/2210 February 2022 Appointment of Mr Adam Bruce Bowden as a director on 2022-01-20

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2021-06-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 115 CHATHAM STREET READING BERKSHIRE RG1 7JX

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

08/04/168 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN DONOVAN

View Document

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

17/07/1417 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

07/03/147 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DHARWAR / 11/09/2012

View Document

24/07/1324 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM ALBANY HOUSE OMEGA PARK ALTON HAMPSHIRE GU34 2QE

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 11/09/12

View Document

17/06/1317 June 2013 AUDITOR'S RESIGNATION

View Document

20/09/1220 September 2012 PREVSHO FROM 31/12/2012 TO 11/09/2012

View Document

20/09/1220 September 2012 CURRSHO FROM 11/09/2013 TO 30/06/2013

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR ROBERT EBERLE

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR NIGEL KEVIN SAVORY

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR KEVIN MICHAEL DONOVAN

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN STAFFORD-JONES

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINA STAFFORD JONES

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR PAUL DHARWAR

View Document

27/07/1227 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1212 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/01/126 January 2012 SECOND FILING WITH MUD 30/06/11 FOR FORM AR01

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

14/10/1014 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN STAFFORD-JONES / 16/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA CAROLYN STAFFORD JONES / 16/10/2009

View Document

03/09/093 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM, ALBANY HOUSE, 7 ORIEL COURT, OMEGA PARK ALTON, HAMPSHIRE, GU34 2YT

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

04/08/064 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0511 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/08/034 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

01/04/971 April 1997 REGISTERED OFFICE CHANGED ON 01/04/97 FROM: WAVERLEY HOUSE, FARNHAM BUSINESS PARK, FARNHAM, SURREY GU9 8QT

View Document

23/07/9623 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

09/04/969 April 1996 £ IC 600/400 15/03/96 £ SR 200@1=200

View Document

04/04/964 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

25/03/9625 March 1996 NEW SECRETARY APPOINTED

View Document

25/03/9625 March 1996 SECT 381A 15/03/96

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

05/09/955 September 1995 RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/08/9415 August 1994 RETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS

View Document

08/05/948 May 1994 AUDITOR'S RESIGNATION

View Document

28/03/9428 March 1994 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07

View Document

15/02/9415 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

04/01/944 January 1994 COMPANY NAME CHANGED ALBANY COMPUTERS LIMITED CERTIFICATE ISSUED ON 04/01/94

View Document

26/08/9326 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9326 August 1993 RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS

View Document

21/08/9321 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9321 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9321 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

08/12/928 December 1992 REGISTERED OFFICE CHANGED ON 08/12/92 FROM: ALBANY COMPUTERS LIMITED, 32 - 34 ALBERT STREET, FLEET, HAMPSHIRE. GU13 9RL

View Document

09/09/929 September 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/09/929 September 1992 RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 08/08/91; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 AUDITOR'S RESIGNATION

View Document

14/05/9114 May 1991 £ NC 100/5000 26/04/91

View Document

14/05/9114 May 1991 NC INC ALREADY ADJUSTED 26/04/91

View Document

10/04/9110 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

15/03/9115 March 1991 RETURN MADE UP TO 19/02/91; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 REGISTERED OFFICE CHANGED ON 15/03/91 FROM: 60 ALBANY ROAD, FLEET, HANTS GU13 9PT

View Document

06/06/906 June 1990 NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9010 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8915 June 1989 COMPANY NAME CHANGED HALON COMPUTERS LIMITED CERTIFICATE ISSUED ON 16/06/89

View Document

15/06/8915 June 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/06/89

View Document

20/04/8920 April 1989 ADOPT MEM AND ARTS 290389

View Document

20/04/8920 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/8919 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 REGISTERED OFFICE CHANGED ON 19/04/89 FROM: TEMPLE HSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

17/04/8917 April 1989 COMPANY NAME CHANGED GOODWING COMPUTERS LIMITED CERTIFICATE ISSUED ON 18/04/89

View Document

17/04/8917 April 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/04/89

View Document

29/03/8929 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company