AMDOCS SYSTEMS LIMITED

03230725
3RD FLOOR CHISWICK PARK ESTATE 566 CHISWICK HIGH ROAD LONDON ENGLAND W4 5YE

Documents

Documents
Date Category Description Pages
22 Mar 2022 gazette Gazette Dissolved Voluntary 1 Buy now
04 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
21 Dec 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 accounts Annual Accounts 24 Buy now
07 Sep 2020 accounts Annual Accounts 24 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2019 accounts Annual Accounts 19 Buy now
01 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2018 officers Termination of appointment of director (Janett Kristina Sarfert) 1 Buy now
06 Nov 2018 officers Termination of appointment of secretary (Janett Kristina Sarfert) 1 Buy now
12 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2018 accounts Annual Accounts 19 Buy now
10 May 2018 officers Appointment of secretary (Mr Martin Joseph Barry) 2 Buy now
10 May 2018 officers Termination of appointment of secretary (Alexis Alexandrou) 1 Buy now
10 May 2018 officers Appointment of director (Mr Martin Joseph Barry) 2 Buy now
09 May 2018 officers Termination of appointment of director (Alexis Alexandrou) 1 Buy now
17 Jan 2018 officers Appointment of director (Mr Alexis Alexandrou) 2 Buy now
17 Jan 2018 officers Termination of appointment of secretary (Eli Tuson) 1 Buy now
17 Jan 2018 officers Termination of appointment of director (Neville Thomas Walker) 1 Buy now
17 Jan 2018 officers Appointment of secretary (Mr Alexis Alexandrou) 2 Buy now
24 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2017 accounts Annual Accounts 21 Buy now
14 Sep 2016 accounts Annual Accounts 20 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2015 annual-return Annual Return 6 Buy now
28 Jul 2015 accounts Annual Accounts 19 Buy now
28 May 2015 capital Statement of capital (Section 108) 4 Buy now
18 May 2015 capital Notice of particulars of variation of rights attached to shares 4 Buy now
18 May 2015 capital Notice of name or other designation of class of shares 2 Buy now
18 May 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
18 May 2015 insolvency Solvency Statement dated 20/04/15 2 Buy now
18 May 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
18 May 2015 capital Statement of directors in accordance with reduction of capital following redenomination 2 Buy now
18 May 2015 capital Notice of reduction of capital following redenomination 4 Buy now
18 May 2015 capital Notice of redenomination 4 Buy now
18 May 2015 capital Notice of name or other designation of class of shares 2 Buy now
18 May 2015 resolution Resolution 32 Buy now
31 Aug 2014 annual-return Annual Return 21 Buy now
20 Aug 2014 auditors Auditors Resignation Company 1 Buy now
30 Jun 2014 accounts Annual Accounts 19 Buy now
23 May 2014 officers Appointment of director (Neville Thomas Walker) 3 Buy now
21 May 2014 officers Termination of appointment of director (Andrea Swinn) 1 Buy now
18 Oct 2013 accounts Annual Accounts 19 Buy now
11 Sep 2013 capital Return of Allotment of shares 7 Buy now
11 Sep 2013 resolution Resolution 2 Buy now
19 Aug 2013 annual-return Annual Return 21 Buy now
28 Mar 2013 officers Termination of appointment of director (Ganesh Sanker) 2 Buy now
28 Mar 2013 officers Appointment of director (Andrea Karen Swinn) 3 Buy now
08 Mar 2013 officers Change of particulars for director (Janett Kristina Sarfert) 3 Buy now
13 Sep 2012 officers Change of particulars for secretary (Eli Tuson) 3 Buy now
12 Sep 2012 annual-return Annual Return 21 Buy now
04 Jul 2012 accounts Annual Accounts 20 Buy now
19 Jun 2012 officers Appointment of director (Janett Kristina Sarfert) 3 Buy now
19 Jun 2012 officers Appointment of secretary (Janett Kristina Sarfert) 3 Buy now
19 Jun 2012 officers Termination of appointment of secretary (Ann Cooper) 2 Buy now
19 Jun 2012 officers Termination of appointment of director (Ann Cooper) 2 Buy now
02 Sep 2011 annual-return Annual Return 20 Buy now
18 Aug 2011 accounts Annual Accounts 20 Buy now
01 Jul 2011 officers Termination of appointment of secretary (John Walsh) 2 Buy now
01 Jul 2011 officers Appointment of secretary (Eli Tuson) 3 Buy now
02 Sep 2010 annual-return Annual Return 21 Buy now
07 Jul 2010 accounts Annual Accounts 20 Buy now
06 Nov 2009 accounts Annual Accounts 19 Buy now
17 Aug 2009 annual-return Return made up to 29/07/09; full list of members 5 Buy now
16 Jun 2009 officers Secretary appointed john walsh 2 Buy now
10 Jun 2009 officers Appointment terminated director eli tuson 1 Buy now
10 Jun 2009 officers Appointment terminated secretary neville walker 1 Buy now
05 Feb 2009 accounts Annual Accounts 19 Buy now
04 Dec 2008 annual-return Return made up to 29/07/08; full list of members 12 Buy now
04 Dec 2008 officers Director's change of particulars / ganesh sanker / 28/03/2008 1 Buy now
01 Dec 2008 officers Appointment terminated director and secretary rachel tomson 1 Buy now
28 Nov 2008 officers Director and secretary appointed ann marie cooper 2 Buy now
16 Jun 2008 capital Ad 06/05/08\gbp si 279455000@0.01=2794550\gbp ic 3317/2797867\ 2 Buy now
16 Jun 2008 capital Nc inc already adjusted 06/05/08 1 Buy now
16 Jun 2008 resolution Resolution 1 Buy now
03 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
30 Nov 2007 auditors Auditors Resignation Company 1 Buy now
26 Nov 2007 officers Secretary resigned;director resigned 1 Buy now
26 Nov 2007 officers New secretary appointed 2 Buy now
26 Nov 2007 officers New director appointed 2 Buy now
24 Aug 2007 annual-return Return made up to 29/07/07; full list of members 12 Buy now
02 Aug 2007 accounts Annual Accounts 17 Buy now
20 Jul 2007 resolution Resolution 27 Buy now
29 Jun 2007 annual-return Return made up to 29/07/06; full list of members 5 Buy now
03 Apr 2007 officers Director resigned 1 Buy now
03 Apr 2007 officers New secretary appointed;new director appointed 2 Buy now
27 Feb 2007 accounts Accounting reference date extended from 31/07/07 to 30/09/07 1 Buy now
09 Nov 2006 officers Secretary resigned 1 Buy now
09 Nov 2006 officers Director resigned 1 Buy now
09 Nov 2006 officers Director resigned 1 Buy now
09 Nov 2006 officers New director appointed 2 Buy now
09 Nov 2006 officers New director appointed 2 Buy now
09 Nov 2006 officers New secretary appointed;new director appointed 2 Buy now
12 Oct 2006 address Registered office changed on 12/10/06 from: cramer house, the square lower bristol road bath BA2 3BH 1 Buy now
18 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now