About

Registered Number: 04343875
Date of Incorporation: 20/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: First Floor 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, MK45 2NW

 

Archimedes Consulting Ltd was founded on 20 December 2001 and has its registered office in Bedfordshire, it has a status of "Active". We don't know the number of employees at the business. This organisation has 4 directors listed as Seabright, Patricia Susan, Sollis, Steven Leslie, Sollis, Steve, Calvert, Rachel Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEABRIGHT, Patricia Susan 20 December 2001 - 1
SOLLIS, Steven Leslie 06 January 2002 - 1
CALVERT, Rachel Mary 20 December 2001 31 July 2003 1
Secretary Name Appointed Resigned Total Appointments
SOLLIS, Steve 01 December 2014 01 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 01 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 02 January 2015
TM02 - Termination of appointment of secretary 02 January 2015
AP03 - Appointment of secretary 02 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 08 July 2013
AD01 - Change of registered office address 05 February 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 17 July 2007
363s - Annual Return 03 February 2007
AA - Annual Accounts 22 May 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 28 April 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 22 May 2003
288c - Notice of change of directors or secretaries or in their particulars 12 February 2003
363s - Annual Return 03 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
NEWINC - New incorporation documents 20 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.