ARCHIMEDES SOFTWARE CONSULTANTS LIMITED

12 Roman Road, Colchester, CO1 1UR, Essex
StatusACTIVE
Company No.03086538
CategoryPrivate Limited Company
Incorporated02 Aug 1995
Age28 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

ARCHIMEDES SOFTWARE CONSULTANTS LIMITED is an active private limited company with number 03086538. It was incorporated 28 years, 9 months, 30 days ago, on 02 August 1995. The company address is 12 Roman Road, Colchester, CO1 1UR, Essex.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2024

Action Date: 05 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr Kenneth Dixon Walker

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2015

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Walker

Termination date: 2014-12-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Jones

Appointment date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

Change date: 2015-05-11

New address: 12 Roman Road Colchester Essex CO1 1UR

Old address: 29 Ambleside Court Marine Parade East Clacton-on-Sea Essex CO15 6JL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2013

Action Date: 20 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-20

Officer name: Mr Kenneth Dixon Walker

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2013

Action Date: 20 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-20

Old address: 29 Ambleside Court Marine Parade East Clacton-on-Sea Essex CO15 6JL England

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2013

Action Date: 20 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-20

Old address: 11 Roman Road Colchester Essex CO1 1UR United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kenneth Walker

Documents

View document PDF

Termination secretary company with name

Date: 24 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Walker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Aug 2012

Action Date: 04 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-04

Old address: 11 Roman Road Colchester Essex CO1 1UR United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Aug 2012

Action Date: 04 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-04

Old address: Broadgates Cottage, the Street Roxwell Chelmsford Essex CM1 4PB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 19/09/07 from: broadgates cottages the street roxwell, chelmsford essex CM1 4PB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2006

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2004

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2003

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2002

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2001

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2000

Action Date: 05 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-05

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 07/04/00 to 05/04/00

Documents

View document PDF

Legacy

Date: 26 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 1999

Action Date: 07 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-07

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1998

Action Date: 07 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-07

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 1998

Action Date: 07 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-07

Documents

View document PDF

Legacy

Date: 10 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 1997

Action Date: 07 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-07

Documents

View document PDF

Legacy

Date: 31 Jan 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/96; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 1995

Category: Capital

Type: 88(2)R

Description: Ad 22/09/95--------- £ si 50@1=50 £ ic 2/52

Documents

View document PDF

Legacy

Date: 27 Sep 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 07/04

Documents

View document PDF

Legacy

Date: 08 Aug 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Incorporation company

Date: 02 Aug 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CH (HERTS) LIMITED

SUITE B, 8TH FLOOR, ALBANY HOUSE,BIRMINGHAM,B5 4BD

Number:11218353
Status:ACTIVE
Category:Private Limited Company

CHRISTIAN VICKERS ENGINEERING LIMITED

25 LOW GILL VIEW,MIDDLESBROUGH,TS7 8AX

Number:10379580
Status:ACTIVE
Category:Private Limited Company

DIGITECH BUSINESS EQUIPMENT LTD

UNIT 4 GATEWAY COURT, DANKERWOOD ROAD,LINCOLN,LN6 9UL

Number:07663161
Status:ACTIVE
Category:Private Limited Company

HANNAH WILLIAMSON LIMITED

UNIT 7 TOPLAND BUSINESS PARK,MYTHOLMROYD,HX7 5RW

Number:08726534
Status:ACTIVE
Category:Private Limited Company

J & M PLANT LIMITED

8 STEWARD DRIVE,CROOK,DL15 9GE

Number:07060554
Status:LIQUIDATION
Category:Private Limited Company

SYLVESTRIAN ENTERPRISES LIMITED

FOREST SCHOOL,SNARESBROOK,E17 3PY

Number:03323866
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source