ALDERLEY SYSTEMS LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewNotice of extension of period of Administration

View Document

20/05/2520 May 2025 Registered office address changed from C/O Grant Thornton Uk Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-05-20

View Document

20/02/2520 February 2025 Administrator's progress report

View Document

15/01/2515 January 2025 Statement of affairs with form AM02SOA

View Document

19/10/2419 October 2024 Notice of deemed approval of proposals

View Document

25/09/2425 September 2024 Statement of administrator's proposal

View Document

05/08/245 August 2024 Registered office address changed from Alderley House Arnolds Field Est the Downs Wickwar Wotton Under Edge Gloucestershire GL12 8JD to C/O Grant Thornton Uk Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2024-08-05

View Document

01/08/241 August 2024 Appointment of an administrator

View Document

27/02/2427 February 2024 Termination of appointment of Colin David Elcoate as a director on 2024-02-19

View Document

11/01/2411 January 2024 Termination of appointment of Martin Humphrey Shaw as a director on 2024-01-04

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

11/04/2311 April 2023 Appointment of Mr Martin Humphrey Shaw as a director on 2023-03-30

View Document

11/04/2311 April 2023 Termination of appointment of Paul Cook as a director on 2023-03-30

View Document

11/04/2311 April 2023 Director's details changed for Mr Martin Humphrey Shaw on 2023-03-30

View Document

31/03/2331 March 2023 Full accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

01/07/211 July 2021 Appointment of Mr Brian Frederick Scorer as a director on 2021-07-01

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR COLIN DAVID ELCOATE

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WAY

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR PAUL COOK

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY DEARMAN

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR MATTHEW WAY

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR JEREMY JOHN DEARMAN

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR MICHAEL ROGER JAMES SHEPHERD

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019058070010

View Document

20/10/1520 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

20/10/1520 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 1875100

View Document

20/10/1520 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/157 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES VERNON SHEPHERD / 30/09/2014

View Document

14/10/1414 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

18/02/1418 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

23/10/1323 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

08/06/138 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 019058070009

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY LISA REED

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

26/10/1226 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

06/10/106 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES VERNON SHEPHERD / 30/09/2010

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

26/10/0926 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

21/10/0921 October 2009 AUDITOR'S RESIGNATION

View Document

19/10/0919 October 2009 AUDITOR'S RESIGNATION

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN YOUNG

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

05/11/085 November 2008 AUDITOR'S RESIGNATION

View Document

29/10/0829 October 2008 AUDITOR'S RESIGNATION

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR MARK DAY

View Document

08/10/088 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BENNION

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/11/0717 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/02/0723 February 2007 AUDITOR'S RESIGNATION

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/12/049 December 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/01/0425 January 2004 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 COMPANY NAME CHANGED JORDAN KENT METERING SYSTEMS LIM ITED CERTIFICATE ISSUED ON 04/09/01

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/06/014 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/019 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 AUDITOR'S RESIGNATION

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/03/989 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 REGISTERED OFFICE CHANGED ON 09/03/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 S386 DISP APP AUDS 10/03/97

View Document

24/03/9724 March 1997 S252 DISP LAYING ACC 10/03/97

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 RETURN MADE UP TO 01/03/95; 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 documents registered before 1 January 1995

View Document

27/09/9427 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

02/03/942 March 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

23/02/9323 February 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9217 March 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

13/03/9113 March 1991 RETURN MADE UP TO 01/03/91; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 01/10/89

View Document

26/09/9026 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9018 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9031 July 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 RETURN MADE UP TO 01/07/89; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 REGISTERED OFFICE CHANGED ON 30/07/90 FROM: ARNOLDSFIELD INDUSTRIAL ESTATE WICKLOW NR.WOOTTON-UNDER-EDGE AVON

View Document

28/06/9028 June 1990 SHARES AGREEMENT OTC

View Document

18/12/8918 December 1989 NEW DIRECTOR APPOINTED

View Document

27/11/8927 November 1989 NEW SECRETARY APPOINTED

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED

View Document

31/07/8931 July 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/06/89

View Document

24/07/8924 July 1989 REGISTERED OFFICE CHANGED ON 24/07/89 FROM: ARNOLDSFIELD ESTATE WICKWAR WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 8NP

View Document

24/07/8924 July 1989 DIRECTOR RESIGNED

View Document

19/07/8919 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8919 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 27/09/87

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 25/09/88

View Document

11/11/8811 November 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 FULL ACCOUNTS MADE UP TO 28/09/86

View Document

11/11/8811 November 1988 REGISTERED OFFICE CHANGED ON 11/11/88 FROM: QUARRY ROAD CHIPPING SODBURY BRISTOL BS17 6AX

View Document

26/09/8826 September 1988 FIRST GAZETTE

View Document

29/04/8729 April 1987 FULL ACCOUNTS MADE UP TO 29/09/85

View Document

05/03/875 March 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

30/05/8530 May 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/05/85

View Document

17/04/8517 April 1985 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