AMDOCS SYSTEMS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 Application to strike the company off the register

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

25/06/2125 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

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

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM CANNON PLACE 78 CANNON STREET LONDON EC4N 6AF UNITED KINGDOM

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, SECRETARY JANETT SARFERT

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR JANETT SARFERT

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR MARTIN JOSEPH BARRY

View Document

10/05/1810 May 2018 SECRETARY APPOINTED MR MARTIN JOSEPH BARRY

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY ALEXIS ALEXANDROU

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXIS ALEXANDROU

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR ALEXIS ALEXANDROU

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR NEVILLE WALKER

View Document

17/01/1817 January 2018 SECRETARY APPOINTED MR ALEXIS ALEXANDROU

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, SECRETARY ELI TUSON

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / AMDOCS SYSTEMS GROUP LIMITED / 15/05/2017

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM CANNON PLACE, 78 CANNON STREET LONDON EC4N 6AF ENGLAND

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

29/03/1729 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

01/09/151 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

28/05/1528 May 2015 28/05/15 STATEMENT OF CAPITAL USD 5000.00

View Document

18/05/1518 May 2015 18/05/15 STATEMENT OF CAPITAL USD 3917047.47

View Document

18/05/1518 May 2015 STATEMENT BY DIRECTORS

View Document

18/05/1518 May 2015 STATEMENT OF DIRECTORS IN ACCORDANCE WITH REDUCTION OF CAPITAL FOLLOWING REDENOMINATION

View Document

18/05/1518 May 2015 20/04/15 STATEMENT OF CAPITAL USD 4154028.841935

View Document

18/05/1518 May 2015 CONSOLIDATION 20/04/15

View Document

18/05/1518 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

18/05/1518 May 2015 SOLVENCY STATEMENT DATED 20/04/15

View Document

31/08/1431 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

20/08/1420 August 2014 AUDITOR'S RESIGNATION

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED NEVILLE THOMAS WALKER

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREA SWINN

View Document

18/10/1318 October 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

11/09/1311 September 2013 07/08/13 STATEMENT OF CAPITAL GBP 2797891.05

View Document

11/09/1311 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/1319 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR GANESH SANKER

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED ANDREA KAREN SWINN

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANETT KRISTINA SARFERT / 01/12/2012

View Document

13/09/1213 September 2012 SECRETARY'S CHANGE OF PARTICULARS / ELI TUSON / 29/07/2012

View Document

12/09/1212 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED JANETT KRISTINA SARFERT

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY ANN COOPER

View Document

19/06/1219 June 2012 SECRETARY APPOINTED JANETT KRISTINA SARFERT

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANN COOPER

View Document

02/09/112 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

01/07/111 July 2011 SECRETARY APPOINTED ELI TUSON

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY JOHN WALSH

View Document

02/09/102 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

17/08/0917 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 SECRETARY APPOINTED JOHN WALSH

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR ELI TUSON

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY NEVILLE WALKER

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GANESH SANKER / 28/03/2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RACHEL TOMSON

View Document

28/11/0828 November 2008 DIRECTOR AND SECRETARY APPOINTED ANN MARIE COOPER

View Document

16/06/0816 June 2008 NC INC ALREADY ADJUSTED 06/05/08

View Document

16/06/0816 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/0816 June 2008 GBP NC 6202/2800751.84 06/05/2008

View Document

03/12/073 December 2007 COMPANY NAME CHANGED CRAMER SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/12/07

View Document

30/11/0730 November 2007 AUDITOR'S RESIGNATION

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

20/07/0720 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0729 June 2007 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: CRAMER HOUSE, THE SQUARE LOWER BRISTOL ROAD BATH BA2 3BH

View Document

18/08/0618 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: CRAMER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH BA2 3EZ

View Document

09/12/059 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/018 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/03/0115 March 2001 AUDITOR'S RESIGNATION

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 8 RIVERSIDE COURT BATH AVON BA2 3DZ

View Document

06/11/006 November 2000 SHARE OPTION SCHEME 16/10/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

26/06/0026 June 2000 AUDITORS STATEMENT

View Document

26/06/0026 June 2000 AUDITOR'S RESIGNATION

View Document

25/05/0025 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

07/10/997 October 1999 ADOPT MEM AND ARTS 21/09/99

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 VARYING SHARE RIGHTS AND NAMES 12/08/99

View Document

07/10/997 October 1999 £ NC 1000/6202 21/09/99

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 RECON 12/08/99

View Document

01/10/991 October 1999 RECLASSIFY SHARES 12/08/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

16/04/9916 April 1999 REGISTERED OFFICE CHANGED ON 16/04/99 FROM: CARRIAGE COURT 27 CIRCUS MEWS BATH BA1 2PW

View Document

09/02/999 February 1999 S-DIV 23/12/98

View Document

30/09/9830 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/987 August 1998 RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 NEW SECRETARY APPOINTED

View Document

22/08/9722 August 1997 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 REGISTERED OFFICE CHANGED ON 31/01/97 FROM: 37 BELVEDERE LANSDOWN ROAD BATH BA1 5HR

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 COMPANY NAME CHANGED SYNTEX SOFTWARE LIMITED CERTIFICATE ISSUED ON 28/08/96

View Document

23/08/9623 August 1996 SUB DIV OF SHARES 14/08/96

View Document

23/08/9623 August 1996 ADOPT MEM AND ARTS 14/08/96

View Document

23/08/9623 August 1996 S-DIV 14/08/96

View Document

18/08/9618 August 1996 SECRETARY RESIGNED

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 NEW SECRETARY APPOINTED

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM: 180 FLEET STREET LONDON EC4A 2HD

View Document

07/08/967 August 1996 REGISTERED OFFICE CHANGED ON 07/08/96 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

29/07/9629 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information