ALTERIAN TECHNOLOGY LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

09/04/259 April 2025 Notification of Rws Holdings Plc as a person with significant control on 2025-04-04

View Document

01/04/251 April 2025 Change of details for Alterian Holdings Ltd as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Registered office address changed from New Globe House Vanwall Business Park Vanwall Road Maidenhead SL6 4UB England to Rws Compass House, Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB on 2025-03-31

View Document

02/10/242 October 2024 Full accounts made up to 2023-09-30

View Document

17/06/2417 June 2024 Appointment of Robin Mark Gregory as a director on 2024-05-21

View Document

17/06/2417 June 2024 Termination of appointment of Alterian Holdings Ltd as a director on 2024-05-21

View Document

16/04/2416 April 2024 Full accounts made up to 2022-09-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

21/03/2421 March 2024 Amended full accounts made up to 2021-09-30

View Document

28/04/2328 April 2023 Appointment of Gary Peter William Hall as a director on 2023-04-17

View Document

28/04/2328 April 2023 Termination of appointment of Christopher Mark Storey as a director on 2023-04-17

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2021-09-30

View Document

28/02/2228 February 2022 Appointment of Mr Dominique Francois Lionnel Lalli as a director on 2022-02-14

View Document

25/02/2225 February 2022 Termination of appointment of Timothy Mark Everitt as a director on 2022-02-14

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

07/10/217 October 2021

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/08/2019 August 2020 APPROVAL OF 31/12/2019 ACCOUNTS 10/06/2020

View Document

19/08/2019 August 2020 APPROVAL OF 31/12/2019 ACCOUNTS 10/06/2020

View Document

22/07/2022 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

22/07/2022 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

02/07/202 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

02/07/202 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

03/05/203 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT CANT

View Document

03/05/203 May 2020 DIRECTOR APPOINTED MR TIMOTHY MARK EVERITT

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

12/02/2012 February 2020 DISS40 (DISS40(SOAD))

View Document

12/02/2012 February 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COKER

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR ROBERT CANT

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALTERIAN HOLDINGS LTD / 11/09/2017

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER COKER

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC LAVELLE

View Document

27/10/1727 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/10/1723 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/10/1723 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR NADYA BENTLEY

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM GLOBE HOUSE CLIVEMONT ROAD MAIDENHEAD BERKSHIRE SL6 7DY

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 AUDITOR'S RESIGNATION

View Document

10/12/1510 December 2015 AUDITOR'S RESIGNATION

View Document

26/11/1526 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/08/154 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/08/154 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/04/157 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/08/1422 August 2014 ARTICLES OF ASSOCIATION

View Document

22/08/1422 August 2014 ALTER ARTICLES 30/07/2014

View Document

04/04/144 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR DOMINIC LAVELLE

View Document

15/10/1315 October 2013 CORPORATE DIRECTOR APPOINTED ALTERIAN HOLDINGS LTD

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KNIGHT

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM THE SPECTRUM BUILDING BOND STREET BRISTOL BS1 3LG

View Document

26/11/1226 November 2012 SECTION 519

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MS NADYA LYNNE BENTLEY

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, SECRETARY SALLY ATTRYDE

View Document

16/04/1216 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR MATTHEW KNIGHT

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR JOHN HUNTER

View Document

17/10/1117 October 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CUTLER

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ELDRIDGE

View Document

28/04/1128 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/04/1028 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TALBOT

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MCCARTHY

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/04/0928 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 ADOPT ARTICLES 01/04/2009

View Document

07/04/097 April 2009 GBP NC 20711000/25211000 01/04/2009

View Document

07/04/097 April 2009 NC INC ALREADY ADJUSTED 01/04/09

View Document

09/07/089 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0817 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM CENTURY PLACE BOND STREEET BRISTOL BS2 9AG

View Document

17/04/0817 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/03/0817 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/0817 March 2008 NC INC ALREADY ADJUSTED 29/02/08

View Document

17/03/0817 March 2008 GBP NC 19211000/20711000 29/02/2008

View Document

17/03/0817 March 2008 S80A AUTH TO ALLOT SEC 29/02/2008

View Document

17/03/0817 March 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/08/075 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: CENTURY PLACE NEWFOUNDLAND STREET BRISTOL BS2 9AG

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/064 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/0624 January 2006 NC INC ALREADY ADJUSTED 23/12/05

View Document

24/01/0624 January 2006 £ NC 211000/19211000 23/

View Document

24/01/0624 January 2006 ARTICLES OF ASSOCIATION

View Document

24/01/0624 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0116 October 2001 S-DIV 11/09/01

View Document

16/10/0116 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 SECRETARY RESIGNED

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/01/015 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 S366A DISP HOLDING AGM 23/10/00

View Document

23/10/0023 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0029 June 2000 COMPANY NAME CHANGED ALTERIAN LIMITED CERTIFICATE ISSUED ON 29/06/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ALTERARTICLES31/01/00

View Document

12/04/0012 April 2000 NC INC ALREADY ADJUSTED 31/01/00

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/12/9929 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9916 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/992 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98 FROM: WINSTER HOUSE HERONS WAY CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9GB

View Document

06/11/986 November 1998 SUB DIVISION OF SHARES 27/07/98

View Document

06/11/986 November 1998 DIV 27/07/98

View Document

06/11/986 November 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/07/98

View Document

28/10/9828 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 ADOPT MEM AND ARTS 12/03/98

View Document

30/01/9830 January 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

09/10/979 October 1997 COMPANY NAME CHANGED SYNERGENIX LIMITED CERTIFICATE ISSUED ON 09/10/97

View Document

29/08/9729 August 1997 COMPANY NAME CHANGED SYNERGENICS LIMITED CERTIFICATE ISSUED ON 01/09/97

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 REGISTERED OFFICE CHANGED ON 21/07/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 SECRETARY RESIGNED

View Document

27/06/9727 June 1997 COMPANY NAME CHANGED WORTHLEVEL LIMITED CERTIFICATE ISSUED ON 27/06/97

View Document

14/04/9714 April 1997 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