About

Registered Number: 04770704
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Ground Floor Ts1 Pinewood Business Park, Coleshill Road, Solihull, West Midlands, B37 7HG,

 

Achiever Software Ltd was registered on 20 May 2003 with its registered office in Solihull in West Midlands, it's status is listed as "Active". We don't know the number of employees at the organisation. The companies director is Chick, Lisa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHICK, Lisa 20 May 2003 04 May 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 September 2020
AD01 - Change of registered office address 29 September 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 20 May 2019
AA01 - Change of accounting reference date 17 October 2018
PSC02 - N/A 04 October 2018
PSC07 - N/A 04 October 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 23 May 2017
TM01 - Termination of appointment of director 08 May 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 23 May 2014
CH01 - Change of particulars for director 11 September 2013
CH01 - Change of particulars for director 11 September 2013
CH03 - Change of particulars for secretary 11 September 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 21 May 2013
CH03 - Change of particulars for secretary 20 May 2013
CH01 - Change of particulars for director 20 May 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 21 May 2012
CH01 - Change of particulars for director 21 May 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 24 May 2011
AD01 - Change of registered office address 24 May 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 25 April 2008
363s - Annual Return 18 June 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 16 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2003
287 - Change in situation or address of Registered Office 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.