Download leads from Nexok and grow your business. Find out more

Ariadne Computer Systems Limited

Documents

Total Documents162
Total Pages800

Filing History

20 January 2021Memorandum and Articles of Association
20 January 2021Resolutions
  • RES13 ‐ Entry by the company into various documents & transactions/officers of the company authorsation/company business 22/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
5 January 2021Registration of charge 035183340002, created on 24 December 2020
29 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19
29 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19
29 December 2020Audit exemption subsidiary accounts made up to 31 December 2019
29 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19
1 May 2020Previous accounting period extended from 30 September 2019 to 31 December 2019
31 March 2020Total exemption full accounts made up to 30 September 2018
31 March 2020Confirmation statement made on 20 February 2020 with no updates
25 February 2020Registered office address changed from 38 Salisbury Road Worthing West Sussex BN11 1RH to 340 Gray's Inn Road London WC1X 8BG on 25 February 2020
30 December 2019Current accounting period shortened from 31 March 2019 to 30 September 2018
2 December 2019Termination of appointment of Antony John Towers as a director on 1 November 2019
2 December 2019Appointment of Mr Joshua Rowe as a director on 6 November 2019
27 September 2019Current accounting period shortened from 31 March 2020 to 31 December 2019
14 March 2019Confirmation statement made on 20 February 2019 with no updates
5 February 2019Appointment of Mr Gerard John Gualtieri as a director on 5 February 2019
5 February 2019Appointment of Mr Antony John Towers as a director on 5 February 2019
28 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 November 2018Micro company accounts made up to 31 March 2018
25 October 2018Notification of Miller Technology Limited as a person with significant control on 19 October 2018
25 October 2018Termination of appointment of Philip Crouch as a secretary on 18 October 2018
25 October 2018Cessation of Surinder Mohan Sharma as a person with significant control on 19 October 2018
25 October 2018Cessation of Fuad El Hadery as a person with significant control on 19 October 2018
25 October 2018Termination of appointment of Philip Crouch as a director on 19 October 2018
25 October 2018Termination of appointment of Fuad El-Hadery as a director on 19 October 2018
24 October 2018Satisfaction of charge 035183340001 in full
18 May 2018Registration of charge 035183340001, created on 18 May 2018
20 February 2018Confirmation statement made on 20 February 2018 with no updates
5 December 2017Micro company accounts made up to 31 March 2017
1 March 2017Confirmation statement made on 27 February 2017 with updates
1 March 2017Confirmation statement made on 27 February 2017 with updates
7 September 2016Total exemption small company accounts made up to 31 March 2016
7 September 2016Total exemption small company accounts made up to 31 March 2016
5 May 2016Director's details changed for Fuad El-Hadery on 1 January 2016
5 May 2016Director's details changed for Mr Philip Crouch on 29 April 2016
5 May 2016Director's details changed for Mr Philip Crouch on 29 April 2016
5 May 2016Director's details changed for Fuad El-Hadery on 1 January 2016
16 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,000
16 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,000
16 November 2015Total exemption small company accounts made up to 31 March 2015
16 November 2015Total exemption small company accounts made up to 31 March 2015
11 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10,000
11 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10,000
18 August 2014Total exemption small company accounts made up to 31 March 2014
18 August 2014Total exemption small company accounts made up to 31 March 2014
18 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
18 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
20 December 2013Total exemption small company accounts made up to 31 March 2013
20 December 2013Total exemption small company accounts made up to 31 March 2013
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
10 December 2012Total exemption small company accounts made up to 31 March 2012
10 December 2012Total exemption small company accounts made up to 31 March 2012
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
15 December 2011Total exemption small company accounts made up to 31 March 2011
15 December 2011Total exemption small company accounts made up to 31 March 2011
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders
10 December 2010Total exemption small company accounts made up to 31 March 2010
10 December 2010Total exemption small company accounts made up to 31 March 2010
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
1 March 2010Director's details changed for Fuad El-Hadery on 1 October 2009
1 March 2010Director's details changed for Fuad El-Hadery on 1 October 2009
1 March 2010Director's details changed for Fuad El-Hadery on 1 October 2009
6 October 2009Total exemption small company accounts made up to 31 March 2009
6 October 2009Total exemption small company accounts made up to 31 March 2009
19 March 2009Return made up to 27/02/09; full list of members
19 March 2009Return made up to 27/02/09; full list of members
19 August 2008Total exemption small company accounts made up to 31 March 2008
19 August 2008Total exemption small company accounts made up to 31 March 2008
4 April 2008Location of register of members
4 April 2008Return made up to 27/02/08; full list of members
4 April 2008Return made up to 27/02/08; full list of members
4 April 2008Location of register of members
14 June 2007Total exemption small company accounts made up to 31 March 2007
14 June 2007Total exemption small company accounts made up to 31 March 2007
4 May 2007New secretary appointed;new director appointed
4 May 2007New secretary appointed;new director appointed
4 May 2007New director appointed
4 May 2007New director appointed
27 April 2007Director resigned
27 April 2007Director resigned
27 April 2007Director resigned
27 April 2007Secretary resigned;director resigned
27 April 2007Director resigned
27 April 2007Secretary resigned;director resigned
26 April 2007Registered office changed on 26/04/07 from: 21 new road barton cambridge CB23 7AY
26 April 2007Registered office changed on 26/04/07 from: 21 new road barton cambridge CB23 7AY
28 February 2007Registered office changed on 28/02/07 from: 21 new road barton cambridge CB3 7AY
28 February 2007Location of register of members
28 February 2007Location of register of members
28 February 2007Registered office changed on 28/02/07 from: 21 new road barton cambridge CB3 7AY
28 February 2007Secretary's particulars changed;director's particulars changed
28 February 2007Director's particulars changed
28 February 2007Secretary's particulars changed;director's particulars changed
28 February 2007Return made up to 27/02/07; full list of members
28 February 2007Return made up to 27/02/07; full list of members
28 February 2007Director's particulars changed
18 August 2006Total exemption small company accounts made up to 31 March 2006
18 August 2006Total exemption small company accounts made up to 31 March 2006
15 March 2006Return made up to 27/02/06; full list of members
15 March 2006Return made up to 27/02/06; full list of members
5 August 2005Total exemption small company accounts made up to 31 March 2005
5 August 2005Total exemption small company accounts made up to 31 March 2005
12 March 2005Return made up to 27/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
12 March 2005Return made up to 27/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
22 December 2004Total exemption small company accounts made up to 31 March 2004
22 December 2004Total exemption small company accounts made up to 31 March 2004
27 May 2004Ad 31/03/04--------- £ si 998@1=998 £ ic 2/1000
27 May 2004Ad 31/03/04--------- £ si 998@1=998 £ ic 2/1000
27 May 2004Particulars of contract relating to shares
27 May 2004Particulars of contract relating to shares
22 April 2004Nc inc already adjusted 31/03/04
22 April 2004Nc inc already adjusted 31/03/04
22 April 2004Memorandum and Articles of Association
22 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 April 2004Memorandum and Articles of Association
22 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
2 March 2004Return made up to 27/02/04; full list of members
2 March 2004Return made up to 27/02/04; full list of members
1 September 2003Total exemption small company accounts made up to 31 March 2003
1 September 2003Total exemption small company accounts made up to 31 March 2003
5 March 2003Return made up to 27/02/03; full list of members
5 March 2003Return made up to 27/02/03; full list of members
4 August 2002Total exemption small company accounts made up to 31 March 2002
4 August 2002Total exemption small company accounts made up to 31 March 2002
7 March 2002Return made up to 27/02/02; full list of members
7 March 2002Return made up to 27/02/02; full list of members
4 July 2001Total exemption small company accounts made up to 31 March 2001
4 July 2001Total exemption small company accounts made up to 31 March 2001
19 April 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
19 April 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
14 September 2000Accounts for a small company made up to 31 March 2000
14 September 2000Accounts for a small company made up to 31 March 2000
11 August 2000New director appointed
11 August 2000New director appointed
3 March 2000Return made up to 27/02/00; full list of members
3 March 2000Return made up to 27/02/00; full list of members
26 July 1999Accounts for a small company made up to 31 March 1999
26 July 1999Accounts for a small company made up to 31 March 1999
24 February 1999Return made up to 27/02/99; full list of members
24 February 1999Return made up to 27/02/99; full list of members
13 March 1998New secretary appointed
13 March 1998Secretary resigned
13 March 1998New secretary appointed
13 March 1998Secretary resigned
12 March 1998New director appointed
12 March 1998New director appointed
5 March 1998New secretary appointed
5 March 1998Secretary resigned
5 March 1998Director resigned
5 March 1998Director resigned
5 March 1998New secretary appointed
5 March 1998New director appointed
5 March 1998New director appointed
5 March 1998Secretary resigned
27 February 1998Incorporation
27 February 1998Incorporation
Sign up now to grow your client base. Plans & Pricing