Advanced company searchLink opens in new window

AMDOCS SYSTEMS LIMITED

Company number 03230725

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2017 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017
29 Mar 2017 AA Full accounts made up to 30 September 2016
14 Sep 2016 AA Full accounts made up to 30 September 2015
16 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
01 Sep 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • USD 5,000
28 Jul 2015 AA Full accounts made up to 30 September 2014
28 May 2015 SH19 Statement of capital on 28 May 2015
  • USD 5,000.00
18 May 2015 SH10 Particulars of variation of rights attached to shares
18 May 2015 SH08 Change of share class name or designation
18 May 2015 SH20 Statement by Directors
18 May 2015 CAP-SS Solvency Statement dated 20/04/15
18 May 2015 SH02 Consolidation of shares on 20 April 2015
18 May 2015 SH18 Statement of directors in accordance with reduction of capital following redenomination
18 May 2015 SH15 Reduction of capital following redenomination. Statement of capital on 18 May 2015
  • USD 3,917,047.47
18 May 2015 SH14 Redenomination of shares. Statement of capital 20 April 2015
  • USD 4,154,028.841935
18 May 2015 SH08 Change of share class name or designation
18 May 2015 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation/ cancel share prem a/c 20/04/2015
  • RES18 ‐ Resolution to reduce share capital on re-denomination
31 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2,797,891.05
20 Aug 2014 AUD Auditor's resignation
30 Jun 2014 AA Full accounts made up to 30 September 2013
23 May 2014 AP01 Appointment of Neville Thomas Walker as a director
21 May 2014 TM01 Termination of appointment of Andrea Swinn as a director
18 Oct 2013 AA Full accounts made up to 30 September 2012
11 Sep 2013 SH01 Statement of capital following an allotment of shares on 7 August 2013
  • GBP 2,797,891.05
11 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities