AUTHENTIC SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AUTHENTIC SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03255080

Incorporation date

26/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire PO6 3THCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1996)
dot icon29/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon03/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon21/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon28/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon30/03/2023
Director's details changed for Hugh Frederick Stary on 2023-03-30
dot icon27/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon18/10/2021
Confirmation statement made on 2021-09-26 with updates
dot icon20/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon24/03/2021
Change of details for Gillian Irene Stary as a person with significant control on 2021-03-24
dot icon24/03/2021
Secretary's details changed for Gillian Irene Stary on 2021-03-24
dot icon24/03/2021
Change of details for Hugh Frederick Stary as a person with significant control on 2021-03-24
dot icon24/03/2021
Director's details changed for Hugh Frederick Stary on 2021-03-24
dot icon24/03/2021
Registered office address changed from The Stables Stansted Park Rowlands Castle Havant Hampshire PO9 6DX to 12 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th on 2021-03-24
dot icon05/10/2020
Confirmation statement made on 2020-09-26 with updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/10/2019
Confirmation statement made on 2019-09-26 with updates
dot icon11/02/2019
Total exemption full accounts made up to 2018-11-30
dot icon11/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon10/10/2018
Current accounting period extended from 2018-05-31 to 2018-11-30
dot icon03/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon07/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon06/10/2016
Secretary's details changed for Gillian Irene Stary on 2016-09-20
dot icon06/10/2016
Director's details changed for Hugh Frederick Stary on 2016-09-20
dot icon15/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon25/08/2015
Registered office address changed from 99/101 London Road Cowplain Waterlooville Hampshire PO8 8XJ to The Stables Stansted Park Rowlands Castle Havant Hampshire PO9 6DX on 2015-08-25
dot icon16/04/2015
Secretary's details changed for Gillian Irene Stary on 2015-04-16
dot icon16/04/2015
Director's details changed for Hugh Frederick Stary on 2015-04-16
dot icon12/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon21/11/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon17/06/2013
Secretary's details changed for Gillian Irene Stary on 2013-06-17
dot icon17/06/2013
Director's details changed for Hugh Frederick Stary on 2013-06-17
dot icon30/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon30/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/11/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon10/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon18/10/2010
Director's details changed for Hugh Frederick Stary on 2009-10-01
dot icon24/02/2010
Current accounting period extended from 2010-01-31 to 2010-05-31
dot icon25/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon22/10/2008
Return made up to 26/09/08; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon18/10/2007
Return made up to 26/09/07; full list of members
dot icon18/10/2007
Director's particulars changed
dot icon18/10/2007
Secretary's particulars changed
dot icon30/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon23/10/2006
Return made up to 26/09/06; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon24/10/2005
Return made up to 26/09/05; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon12/10/2004
Return made up to 26/09/04; full list of members
dot icon02/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon26/11/2003
Return made up to 26/09/03; full list of members
dot icon30/10/2002
Return made up to 26/09/02; full list of members
dot icon30/08/2002
Total exemption small company accounts made up to 2002-01-31
dot icon28/08/2002
Director resigned
dot icon29/05/2002
Accounting reference date extended from 30/09/01 to 31/01/02
dot icon08/01/2002
Return made up to 26/09/01; full list of members
dot icon12/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon13/12/2000
Ad 01/10/00--------- £ si 8@1=8 £ ic 2/10
dot icon16/11/2000
Return made up to 26/09/00; full list of members
dot icon25/10/2000
New director appointed
dot icon12/05/2000
Accounts for a small company made up to 1999-09-30
dot icon04/11/1999
Return made up to 26/09/99; no change of members
dot icon03/08/1999
Accounts for a small company made up to 1998-09-30
dot icon07/10/1998
Return made up to 26/09/98; no change of members
dot icon30/03/1998
Accounts for a small company made up to 1997-09-30
dot icon19/11/1997
Return made up to 26/09/97; full list of members
dot icon21/10/1996
Ad 30/09/96--------- £ si 1@1=1 £ ic 1/2
dot icon02/10/1996
New secretary appointed
dot icon02/10/1996
New director appointed
dot icon02/10/1996
Registered office changed on 02/10/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon02/10/1996
Secretary resigned
dot icon02/10/1996
Director resigned
dot icon26/09/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.71K
-
0.00
5.05K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
25/09/1996 - 25/09/1996
3072
Graeme, Lesley Joyce
Nominee Director
25/09/1996 - 25/09/1996
9756
Hugh Frederick Stary
Director
26/09/1996 - Present
-
Mr Jonathan Peter Stott
Director
19/10/2000 - 29/09/2001
9
Stary, Gillian Irene
Secretary
25/09/1996 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AUTHENTIC SYSTEMS LIMITED

AUTHENTIC SYSTEMS LIMITED is an(a) Active company incorporated on 26/09/1996 with the registered office located at 12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire PO6 3TH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTHENTIC SYSTEMS LIMITED?

toggle

AUTHENTIC SYSTEMS LIMITED is currently Active. It was registered on 26/09/1996 .

Where is AUTHENTIC SYSTEMS LIMITED located?

toggle

AUTHENTIC SYSTEMS LIMITED is registered at 12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire PO6 3TH.

What does AUTHENTIC SYSTEMS LIMITED do?

toggle

AUTHENTIC SYSTEMS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AUTHENTIC SYSTEMS LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-26 with no updates.