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)
18 Jul 2006 403a Declaration of satisfaction of mortgage/charge
29 Dec 2005 287 Registered office changed on 29/12/05 from: cramer house the square lower bristol road bath BA2 3EZ
09 Dec 2005 288c Secretary's particulars changed
29 Nov 2005 AA Full accounts made up to 31 July 2005
04 Oct 2005 363a Return made up to 29/07/05; full list of members
16 Dec 2004 AA Full accounts made up to 31 July 2004
04 Aug 2004 363s Return made up to 29/07/04; full list of members
26 Apr 2004 AA Full accounts made up to 31 July 2003
13 Aug 2003 363s Return made up to 29/07/03; full list of members
20 Mar 2003 AA Full accounts made up to 31 July 2002
13 Mar 2003 288b Secretary resigned
13 Mar 2003 288a New secretary appointed
30 Jul 2002 363s Return made up to 29/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 Mar 2002 AA Full accounts made up to 31 July 2001
20 Feb 2002 288b Secretary resigned;director resigned
20 Feb 2002 288a New secretary appointed
08 Aug 2001 363s Return made up to 29/07/01; full list of members
09 May 2001 288b Director resigned
09 May 2001 288b Director resigned
09 May 2001 288b Director resigned
22 Mar 2001 AA Full accounts made up to 31 July 2000
15 Mar 2001 AUD Auditor's resignation
19 Dec 2000 287 Registered office changed on 19/12/00 from: 8 riverside court bath avon BA2 3DZ
06 Nov 2000 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
04 Sep 2000 363s Return made up to 29/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed