ALCEDOSOFT LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Liquidators' statement of receipts and payments to 2024-11-05

View Document

16/11/2316 November 2023 Registered office address changed from PO Box 19 st Andrews Business Centre Queens Lane Bromfield Industrial Estate Mold CH7 1XB United Kingdom to 27 Byrom Street Manchester M3 4PF on 2023-11-16

View Document

10/11/2310 November 2023 Appointment of a voluntary liquidator

View Document

10/11/2310 November 2023 Statement of affairs

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

20/10/2320 October 2023 Certificate of change of name

View Document

12/10/2312 October 2023 Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to PO Box 19 st Andrews Business Centre Queens Lane Bromfield Industrial Estate Mold CH7 1XB on 2023-10-12

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-07-29

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

02/06/232 June 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

05/03/235 March 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

14/10/2214 October 2022 Termination of appointment of Clare Elizabeth Reynolds as a director on 2022-09-28

View Document

11/10/2211 October 2022 Cessation of Clare Elizabeth Reynolds as a person with significant control on 2022-09-28

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-28

View Document

24/07/2124 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-03-28

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

12/03/2012 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

19/12/1919 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL SMITH

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM THE CROFT MANNINGS LANE SOUTH CHESTER CHESHIRE CH2 3RT

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR NEIL SMITH

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

08/09/168 September 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/01/1516 January 2015 PREVEXT FROM 31/05/2014 TO 30/11/2014

View Document

13/01/1513 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/01/1414 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH REYNOLDS / 01/10/2012

View Document

11/01/1311 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/12/1123 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/02/1123 February 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM THE STEAM MILL CHESTER CHESHIRE CH3 5AN

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY GROVE HOUSE SECRETARIES LTD

View Document

15/01/1015 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROVE HOUSE SECRETARIES LTD / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH REYNOLDS / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 SECRETARY'S CHANGE OF PARTICULARS / GROVE HOUSE SECRETARIES LIMITED / 13/02/2009

View Document

09/04/089 April 2008 RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 14/12/06; NO CHANGE OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 4 THE BUSINESS CENTRE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2QZ

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: BEECHEY HOUSE 37 CHURCH STREET CROWTHORNE BERKSHIRE RG45 7AW

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 72 MATTHEWS GREEN ROAD WOKINGHAM BERKSHIRE RG41 1JU

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/05/03

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: WESTFIELD HOUSE 15 WESTFIELD ROAD MAIDENHEAD BERKSHIRE SL6 5AU

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 SECRETARY RESIGNED

View Document

14/12/0114 December 2001 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