ATHENE SYSTEMS LIMITED

03156080
ABBEY HOUSE FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7NA

Documents

Documents
Date Category Description Pages
24 Apr 2024 accounts Annual Accounts 3 Buy now
15 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2023 accounts Annual Accounts 3 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2022 accounts Annual Accounts 3 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 accounts Annual Accounts 3 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2020 accounts Annual Accounts 9 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
03 Jul 2019 accounts Annual Accounts 9 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2018 accounts Annual Accounts 3 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 accounts Annual Accounts 3 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Jun 2016 accounts Annual Accounts 4 Buy now
19 Mar 2016 annual-return Annual Return 7 Buy now
25 Jun 2015 accounts Annual Accounts 4 Buy now
12 Mar 2015 annual-return Annual Return 7 Buy now
16 Jun 2014 accounts Annual Accounts 4 Buy now
05 Mar 2014 annual-return Annual Return 7 Buy now
05 Mar 2014 officers Change of particulars for director (Neil Fraser Chadwick) 2 Buy now
05 Jun 2013 accounts Annual Accounts 3 Buy now
07 Mar 2013 annual-return Annual Return 7 Buy now
06 Jul 2012 accounts Annual Accounts 4 Buy now
05 Mar 2012 annual-return Annual Return 7 Buy now
26 Jul 2011 officers Change of particulars for director (Neil Fraser Chadwick) 2 Buy now
25 May 2011 accounts Annual Accounts 4 Buy now
04 May 2011 annual-return Annual Return 7 Buy now
29 Jul 2010 mortgage Particulars of a mortgage or charge 7 Buy now
04 May 2010 accounts Annual Accounts 4 Buy now
30 Mar 2010 annual-return Annual Return 6 Buy now
30 Mar 2010 address Move Registers To Sail Company 1 Buy now
30 Mar 2010 address Change Sail Address Company 1 Buy now
16 Jul 2009 accounts Annual Accounts 4 Buy now
03 Jul 2009 officers Director appointed neil fraser chadwick 2 Buy now
03 Jul 2009 capital Ad 25/06/09\gbp si 500@1=500\gbp ic 2000/2500\ 2 Buy now
09 Mar 2009 annual-return Return made up to 05/03/09; full list of members 4 Buy now
02 Jul 2008 accounts Annual Accounts 4 Buy now
13 Mar 2008 annual-return Return made up to 05/03/08; full list of members 4 Buy now
16 Aug 2007 accounts Annual Accounts 3 Buy now
06 Mar 2007 annual-return Return made up to 05/03/07; full list of members 3 Buy now
25 Jul 2006 address Registered office changed on 25/07/06 from: heath house 225-229 frimley green road frimley GU16 6LD 1 Buy now
27 Apr 2006 accounts Annual Accounts 21 Buy now
13 Mar 2006 annual-return Return made up to 05/03/06; full list of members 3 Buy now
27 Jan 2006 officers Director resigned 1 Buy now
01 Jul 2005 resolution Resolution 1 Buy now
29 Jun 2005 accounts Annual Accounts 14 Buy now
18 Mar 2005 annual-return Return made up to 05/03/05; full list of members 3 Buy now
14 Mar 2005 capital Ad 31/03/04--------- £ si 1000@1=1000 £ ic 1000/2000 2 Buy now
13 Dec 2004 accounts Annual Accounts 18 Buy now
25 Mar 2004 annual-return Return made up to 05/03/04; full list of members 8 Buy now
27 Jan 2004 accounts Annual Accounts 7 Buy now
24 Jun 2003 officers New director appointed 3 Buy now
05 Jun 2003 capital Ad 28/05/03--------- £ si 800@1=800 £ ic 200/1000 2 Buy now
11 Mar 2003 annual-return Return made up to 05/03/03; full list of members 7 Buy now
09 Sep 2002 accounts Annual Accounts 7 Buy now
10 Apr 2002 capital Ad 18/03/02--------- £ si 20@1=20 £ ic 180/200 2 Buy now
09 Mar 2002 annual-return Return made up to 05/03/02; full list of members 6 Buy now
09 Mar 2002 capital Ad 04/03/02--------- £ si 60@1=60 £ ic 120/180 2 Buy now
25 Jul 2001 officers New secretary appointed 2 Buy now
25 Jul 2001 capital Ad 29/06/01--------- £ si 20@1=20 £ ic 100/120 2 Buy now
25 Jul 2001 officers Secretary resigned 1 Buy now
20 Jul 2001 accounts Accounting reference date extended from 28/02/02 to 31/03/02 1 Buy now
19 Jul 2001 officers New director appointed 2 Buy now
30 May 2001 accounts Annual Accounts 7 Buy now
12 Feb 2001 annual-return Return made up to 07/02/01; full list of members 6 Buy now
13 Jul 2000 accounts Annual Accounts 7 Buy now
14 Feb 2000 annual-return Return made up to 07/02/00; full list of members 6 Buy now
19 May 1999 accounts Annual Accounts 6 Buy now
22 Mar 1999 annual-return Return made up to 07/02/99; full list of members 6 Buy now
13 Mar 1999 address Registered office changed on 13/03/99 from: the white house 81/83 high street bagshot surrey GU19 5AH 1 Buy now
12 Nov 1998 accounts Annual Accounts 6 Buy now
28 Apr 1998 annual-return Return made up to 07/02/98; full list of members 6 Buy now
15 Oct 1997 capital Ad 01/09/97--------- £ si 98@1=98 £ ic 2/100 2 Buy now
14 Oct 1997 accounts Annual Accounts 6 Buy now
14 Oct 1997 address Registered office changed on 14/10/97 from: library chambers 63 high street bagshot surrey GU19 5AH 1 Buy now
06 Mar 1997 annual-return Return made up to 07/02/97; full list of members 6 Buy now
15 Mar 1996 officers New director appointed 2 Buy now
15 Mar 1996 officers New secretary appointed 2 Buy now
25 Feb 1996 officers Secretary resigned 1 Buy now
25 Feb 1996 officers Director resigned 1 Buy now
25 Feb 1996 address Registered office changed on 25/02/96 from: 31-33 bondway london SW8 1SJ 1 Buy now
20 Feb 1996 resolution Resolution 1 Buy now
20 Feb 1996 capital £ nc 1000/10000 08/02/96 1 Buy now
07 Feb 1996 incorporation Incorporation Company 13 Buy now