ALPHA PLUS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

09/04/259 April 2025 Second filing for the appointment of Marc Shepherd as a director

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

25/03/2525 March 2025 Director's details changed for Mr Gareth Ian Lindley on 2025-03-24

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/05/2330 May 2023 Change of details for S G Shepherd Limited as a person with significant control on 2023-05-29

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/04/2327 April 2023 Satisfaction of charge 1 in full

View Document

27/04/2327 April 2023 Satisfaction of charge 2 in full

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/05/225 May 2022 Registered office address changed from 336 Coleford Road Darnall Sheffield Yorkshire S9 5HP to 336 Coleford Road Darnall Sheffield S9 5PH on 2022-05-05

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/04/2120 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

09/04/209 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARC LINDLEY

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR MARC SHEPHERD

View Document

11/12/1911 December 2019 Appointment of Mr Marc Shepherd as a director on 2019-11-27

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR RICHARD MICHAEL LINDLEY

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR GARETH IAN LINDLEY

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR MARC LINDLEY

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

09/05/199 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/06/188 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/05/1710 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/04/1614 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/04/1524 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/04/1410 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/04/1326 April 2013 SAIL ADDRESS CREATED

View Document

26/04/1326 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/04/1326 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/04/1225 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL LINDLEY

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/04/1111 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

08/03/118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/04/1023 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEORGE SHEPHERD / 18/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRUCE LINDLEY / 18/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS; AMEND

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS; AMEND

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: UNIT 12 WHARNCLIFFE INDUSTRIAL COMPLEX, STATION ROAD, DEEPCAR SHEFFIELD SOUTH YORKSHIRE S36 2UZ

View Document

16/02/0516 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0114 December 2001 £ NC 100/10000 27/11/

View Document

14/12/0114 December 2001 NC INC ALREADY ADJUSTED 29/11/01

View Document

23/08/0123 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

30/03/0130 March 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/001 March 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

25/02/0025 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

16/08/9916 August 1999 COMPANY NAME CHANGED ALPHA PLUS PIPEWORK SYSTEMS LIMI TED CERTIFICATE ISSUED ON 17/08/99

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 NEW SECRETARY APPOINTED

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 REGISTERED OFFICE CHANGED ON 02/08/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

02/08/992 August 1999 SECRETARY RESIGNED

View Document

29/01/9929 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company