ALTECH SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

17/04/2417 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

05/04/235 April 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

04/02/214 February 2021 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

04/02/214 February 2021 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR PETER CLEE

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

11/05/1811 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

30/05/1730 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/03/162 March 2016 25/01/16 CHANGES

View Document

08/02/168 February 2016 09/04/15 STATEMENT OF CAPITAL GBP 918.77

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID CLARKE / 24/01/2015

View Document

03/03/153 March 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/01/1430 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/07/1330 July 2013 PREVSHO FROM 23/07/2013 TO 31/01/2013

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 23 July 2012

View Document

01/03/131 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID CLARKE / 25/01/2013

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BLYTHER / 23/01/2013

View Document

25/02/1325 February 2013 23/07/12 STATEMENT OF CAPITAL GBP 909.73

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED ADAM CLARKE

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED PETER CLEE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/12/1218 December 2012 PREVEXT FROM 31/03/2012 TO 23/07/2012

View Document

04/12/124 December 2012 23/07/12 STATEMENT OF CAPITAL GBP 924.03

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'DWYER

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR PARK NG

View Document

08/08/128 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY MS BATH SECRETARIES LIMITED

View Document

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/07/1223 July 2012 Annual accounts for year ending 23 Jul 2012

View Accounts

02/02/122 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/02/112 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/11/106 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/04/106 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 307.99

View Document

01/04/101 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 307.99

View Document

11/03/1011 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PARK SZE-PARK NG / 25/01/2010

View Document

03/02/103 February 2010 NC INC ALREADY ADJUSTED 22/01/2010

View Document

03/02/103 February 2010 ADOPT ARTICLES 22/01/2010

View Document

02/02/102 February 2010 25/01/10 STATEMENT OF CAPITAL GBP 279.99

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR DAVID WYN JONES

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR PARK SZE-PARK NG

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR WILLIAM MURRAY O'DWYER

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 30 GAY STREET BATH BA1 2PA

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM SPRINGBOARD TECHNIUM LLANTARNUM PARK CWMBRAN TORFAEN NP44 3AW

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY MS BATH SECRETARIES LIMITED

View Document

23/10/0923 October 2009 CORPORATE SECRETARY APPOINTED MS BATH SECRETARIES LIMITED

View Document

18/08/0918 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/02/095 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/07/087 July 2008 DIRECTOR APPOINTED MR ALAN JOSEPH BLYTHER

View Document

15/02/0815 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 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