ALPHAPET MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

12/05/2312 May 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/10/2112 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

02/06/212 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

24/03/2124 March 2021 PREVEXT FROM 17/07/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON

View Document

15/04/2015 April 2020 17/07/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 08/11/2019

View Document

05/11/195 November 2019 PREVEXT FROM 31/03/2019 TO 17/07/2019

View Document

09/08/199 August 2019 ADOPT ARTICLES 17/07/2019

View Document

29/07/1929 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076220830001

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 11-17 THE PRECINCT WEST MEADS BOGNOR REGIS WEST SUSSEX PO21 5SB

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARDS

View Document

19/07/1919 July 2019 CESSATION OF RICHARD ANTHONY EDWARDS AS A PSC

View Document

19/07/1919 July 2019 CESSATION OF DOUGLAS JOHN ALEXANDER AS A PSC

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MARK ANDREW GILLINGS

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALEXANDER

View Document

17/07/1917 July 2019 Annual accounts for year ending 17 Jul 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 ADOPT ARTICLES 04/10/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 01/10/16 STATEMENT OF CAPITAL GBP 30000

View Document

14/11/1614 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL IRVINE-SMITH

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076220830001

View Document

16/06/1616 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

16/06/1616 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

18/03/1618 March 2016 SAIL ADDRESS CHANGED FROM: C/O MOORE SCARROTT LTD 4 COMPTON ROAD WOLVERHAMPTON WV3 9PH ENGLAND

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 SAIL ADDRESS CREATED

View Document

11/05/1511 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

06/02/126 February 2012 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

30/09/1130 September 2011 01/09/11 STATEMENT OF CAPITAL GBP 45000

View Document

04/05/114 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information