ALCIUM SOFTWARE LIMITED



Company Documents

DateDescription
14/02/2414 February 2024 NewConfirmation statement made on 2024-02-14 with updates

View Document

09/02/249 February 2024 NewConfirmation statement made on 2024-02-07 with no updates

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

Analyse these accounts
23/02/2323 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

13/10/2213 October 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
08/02/228 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

08/11/218 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
11/08/2011 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041577690001

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

Analyse these accounts
21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

28/02/1928 February 2019 28/02/19 UNAUDITED ABRIDGED

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK CLEGG / 21/09/2018

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR PETER FREDERICK CLEGG / 21/09/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

09/11/179 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041577690001

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

Analyse these accounts
15/02/1615 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 6 ROTUNDA BUSINESS CENTRE THORNCLIFFE ROAD SHEFFIELD SOUTH YORKSHIRE S35 2PG

View Document

20/03/1520 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts
07/03/147 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

Analyse these accounts
28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

Analyse these accounts
15/02/1315 February 2013 CAPITALISATION 14/01/2013

View Document

15/02/1315 February 2013 14/01/13 STATEMENT OF CAPITAL GBP 15030

View Document

14/02/1314 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

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

View Document

08/02/128 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAMS / 07/02/2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK CLEGG / 07/02/2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GRIMSHAW / 07/02/2012

View Document

22/03/1122 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GRIMSHAW / 23/02/2010

View Document



23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK CLEGG / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAMS / 23/02/2010

View Document

16/03/0916 March 2009 GBP IC 20004/15003 26/02/09 GBP SR 5001@1=5001

View Document

16/03/0916 March 2009 DIRECTOR AND SECRETARY RESIGNED DAVID FILDES

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID FILDES

View Document

16/03/0916 March 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 4 PARK SQUARE NEWTON CHAMBERS ROAD CHAPELTOWN SHEFFIELD S35 2PH

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

29/02/0429 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

07/03/037 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

06/03/026 March 2002 CONVE 26/02/02

View Document

06/03/026 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/026 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/026 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/03/026 March 2002 CONVERSION 26/02/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

01/03/021 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/02

View Document

15/01/0215 January 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 28/02/02

View Document

04/05/014 May 2001 REGISTERED OFFICE CHANGED ON 04/05/01 FROM: DARTMOUTH HOUSE BAWTRY ROAD, WICKERSLEY ROTHERHAM SOUTH YORKSHIRE S66 2BL

View Document

02/04/012 April 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/05/02

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

09/02/019 February 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