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

Altech Software Limited

Documents

Total Documents163
Total Pages808

Filing History

22 February 2021Micro company accounts made up to 31 January 2021
4 February 2021Confirmation statement made on 25 January 2021 with no updates
4 February 2021All of the property or undertaking has been released from charge 2
4 February 2021All of the property or undertaking has been released from charge 3
15 May 2020Termination of appointment of Peter Morton Clee as a director on 7 October 2019
27 February 2020Micro company accounts made up to 31 January 2020
27 January 2020Confirmation statement made on 25 January 2020 with no updates
12 March 2019Micro company accounts made up to 31 January 2019
29 January 2019Confirmation statement made on 25 January 2019 with no updates
11 May 2018Total exemption full accounts made up to 31 January 2018
26 January 2018Confirmation statement made on 25 January 2018 with no updates
30 May 2017Total exemption full accounts made up to 31 January 2017
30 May 2017Total exemption full accounts made up to 31 January 2017
6 February 2017Confirmation statement made on 25 January 2017 with updates
6 February 2017Confirmation statement made on 25 January 2017 with updates
28 July 2016Total exemption small company accounts made up to 31 January 2016
28 July 2016Total exemption small company accounts made up to 31 January 2016
2 March 2016Annual return made up to 25 January 2016. List of shareholders has changed
Statement of capital on 2016-03-02
  • GBP 1,058.05
2 March 2016Annual return made up to 25 January 2016. List of shareholders has changed
Statement of capital on 2016-03-02
  • GBP 1,058.05
8 February 2016Statement of capital following an allotment of shares on 9 April 2015
  • GBP 918.77
8 February 2016Statement of capital following an allotment of shares on 9 April 2015
  • GBP 918.77
14 September 2015Total exemption small company accounts made up to 31 January 2015
14 September 2015Total exemption small company accounts made up to 31 January 2015
3 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 918.77
3 March 2015Director's details changed for Mr Alan David Clarke on 24 January 2015
3 March 2015Director's details changed for Mr Alan David Clarke on 24 January 2015
3 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 918.77
26 September 2014Total exemption small company accounts made up to 31 January 2014
26 September 2014Total exemption small company accounts made up to 31 January 2014
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 918.77
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 918.77
31 October 2013Total exemption small company accounts made up to 31 January 2013
31 October 2013Total exemption small company accounts made up to 31 January 2013
30 July 2013Previous accounting period shortened from 23 July 2013 to 31 January 2013
30 July 2013Previous accounting period shortened from 23 July 2013 to 31 January 2013
23 April 2013Total exemption small company accounts made up to 23 July 2012
23 April 2013Total exemption small company accounts made up to 23 July 2012
1 March 2013Annual return made up to 25 January 2013 with a full list of shareholders
1 March 2013Annual return made up to 25 January 2013 with a full list of shareholders
28 February 2013Director's details changed for Mr Alan David Clarke on 25 January 2013
28 February 2013Director's details changed for Mr Alan Blyther on 23 January 2013
28 February 2013Director's details changed for Mr Alan David Clarke on 25 January 2013
28 February 2013Director's details changed for Mr Alan Blyther on 23 January 2013
25 February 2013Statement of capital following an allotment of shares on 23 July 2012
  • GBP 909.73
25 February 2013Statement of capital following an allotment of shares on 23 July 2012
  • GBP 909.73
22 February 2013Change of share class name or designation
22 February 2013Change of share class name or designation
11 February 2013Appointment of Adam Clarke as a director
11 February 2013Appointment of Peter Clee as a director
11 February 2013Appointment of Adam Clarke as a director
11 February 2013Change of share class name or designation
11 February 2013Change of share class name or designation
11 February 2013Appointment of Peter Clee as a director
18 December 2012Previous accounting period extended from 31 March 2012 to 23 July 2012
18 December 2012Previous accounting period extended from 31 March 2012 to 23 July 2012
4 December 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 924.03
4 December 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 924.03
8 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 August 2012Termination of appointment of Ms Bath Secretaries Limited as a secretary
8 August 2012Termination of appointment of Ms Bath Secretaries Limited as a secretary
8 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 August 2012Termination of appointment of William O'dwyer as a director
8 August 2012Termination of appointment of William O'dwyer as a director
8 August 2012Termination of appointment of David Jones as a director
8 August 2012Termination of appointment of Park Ng as a director
8 August 2012Termination of appointment of David Jones as a director
8 August 2012Termination of appointment of Park Ng as a director
31 July 2012Particulars of a mortgage or charge / charge no: 4
31 July 2012Particulars of a mortgage or charge / charge no: 4
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
22 December 2011Total exemption small company accounts made up to 31 March 2011
22 December 2011Total exemption small company accounts made up to 31 March 2011
6 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
6 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
3 September 2011Particulars of a mortgage or charge / charge no: 3
3 September 2011Particulars of a mortgage or charge / charge no: 3
2 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
2 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
21 December 2010Total exemption small company accounts made up to 31 March 2010
21 December 2010Total exemption small company accounts made up to 31 March 2010
6 November 2010Particulars of a mortgage or charge / charge no: 2
6 November 2010Particulars of a mortgage or charge / charge no: 2
6 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 307.99
6 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 307.99
1 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 307.99
1 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 307.99
11 March 2010Director's details changed for Mr Park Sze-Park Ng on 25 January 2010
11 March 2010Annual return made up to 25 January 2010 with a full list of shareholders
11 March 2010Annual return made up to 25 January 2010 with a full list of shareholders
11 March 2010Director's details changed for Mr Park Sze-Park Ng on 25 January 2010
3 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
3 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
2 February 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 279.99
2 February 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 279.99
29 January 2010Appointment of Mr Park Sze-Park Ng as a director
29 January 2010Appointment of Mr David Wyn Jones as a director
29 January 2010Appointment of Mr William Murray O'dwyer as a director
29 January 2010Appointment of Mr William Murray O'dwyer as a director
29 January 2010Appointment of Mr Park Sze-Park Ng as a director
29 January 2010Appointment of Mr David Wyn Jones as a director
25 January 2010Registered office address changed from Springboard Technium Llantarnum Park Cwmbran Torfaen NP44 3AW on 25 January 2010
25 January 2010Registered office address changed from 30 Gay Street Bath BA1 2PA on 25 January 2010
25 January 2010Registered office address changed from 30 Gay Street Bath BA1 2PA on 25 January 2010
25 January 2010Registered office address changed from Springboard Technium Llantarnum Park Cwmbran Torfaen NP44 3AW on 25 January 2010
15 December 2009Total exemption small company accounts made up to 31 March 2009
15 December 2009Total exemption small company accounts made up to 31 March 2009
26 November 2009Capitals not rolled up
26 November 2009Ad 10/02/09\gbp si [email protected]=8.42\gbp ic 131.57/139.99\
26 November 2009Capitals not rolled up
26 November 2009Capitals not rolled up
26 November 2009Ad 10/02/09\gbp si [email protected]=8.42\gbp ic 131.57/139.99\
26 November 2009Capitals not rolled up
26 November 2009Capitals not rolled up
26 November 2009Capitals not rolled up
23 October 2009Termination of appointment of Ms Bath Secretaries Limited as a secretary
23 October 2009Appointment of Ms Bath Secretaries Limited as a secretary
23 October 2009Appointment of Ms Bath Secretaries Limited as a secretary
23 October 2009Termination of appointment of Ms Bath Secretaries Limited as a secretary
18 August 2009Particulars of a mortgage or charge / charge no: 1
18 August 2009Particulars of a mortgage or charge / charge no: 1
5 February 2009Return made up to 25/01/09; full list of members
5 February 2009Return made up to 25/01/09; full list of members
3 February 2009Total exemption small company accounts made up to 31 March 2008
3 February 2009Total exemption small company accounts made up to 31 March 2008
26 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
7 July 2008Director appointed mr alan joseph blyther
7 July 2008Ad 06/04/08\gbp si [email protected]=1.82\gbp ic 108/109.82\
7 July 2008Ad 06/04/08\gbp si [email protected]=1.82\gbp ic 108/109.82\
7 July 2008Director appointed mr alan joseph blyther
15 February 2008Return made up to 25/01/08; full list of members
15 February 2008Return made up to 25/01/08; full list of members
3 November 2007Ad 26/10/07--------- £ si [email protected]=8 £ ic 100/108
3 November 2007Ad 26/10/07--------- £ si [email protected]=8 £ ic 100/108
13 July 2007Total exemption small company accounts made up to 31 March 2007
13 July 2007Total exemption small company accounts made up to 31 March 2007
1 February 2007Return made up to 25/01/07; full list of members
1 February 2007Return made up to 25/01/07; full list of members
9 October 2006Accounting reference date extended from 31/01/06 to 31/03/06
9 October 2006Accounting reference date extended from 31/01/06 to 31/03/06
9 October 2006Total exemption small company accounts made up to 31 March 2006
9 October 2006Total exemption small company accounts made up to 31 March 2006
26 January 2006Return made up to 25/01/06; full list of members
26 January 2006Director's particulars changed
26 January 2006Return made up to 25/01/06; full list of members
26 January 2006Director's particulars changed
18 March 2005Director resigned
18 March 2005Director resigned
8 March 2005Secretary resigned
8 March 2005Secretary resigned
25 February 2005Registered office changed on 25/02/05 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
25 February 2005New secretary appointed
25 February 2005Registered office changed on 25/02/05 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
25 February 2005New director appointed
25 February 2005New director appointed
25 February 2005New secretary appointed
24 February 2005Ad 15/02/05--------- £ si 100@1=100 £ ic 1/101
24 February 2005Ad 15/02/05--------- £ si 100@1=100 £ ic 1/101
25 January 2005Incorporation
25 January 2005Incorporation
Sign up now to grow your client base. Plans & Pricing