AD ALPHA SOLUTIONS LTD

Company Documents

DateDescription
21/03/2521 March 2025 Auditor's resignation

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

11/03/2511 March 2025 Director's details changed for Ms Karen Goodman on 2023-07-05

View Document

10/03/2510 March 2025 Director's details changed for Mr Michael Thomas Summersgill on 2021-04-07

View Document

03/03/253 March 2025 Full accounts made up to 2024-09-30

View Document

30/01/2530 January 2025 Appointment of Mr Stephen Eliott Vowles as a director on 2025-01-01

View Document

03/01/253 January 2025 Termination of appointment of Roger John Stott as a director on 2024-12-31

View Document

12/11/2412 November 2024 Appointment of Kina Sinclair as a secretary on 2024-11-01

View Document

12/11/2412 November 2024 Termination of appointment of Olubunmi Likinyo as a secretary on 2024-11-01

View Document

08/11/248 November 2024 Appointment of Ryan David Hughes as a director on 2024-10-10

View Document

05/07/245 July 2024 Full accounts made up to 2023-09-30

View Document

07/06/247 June 2024 Appointment of Charles Alan Musson as a director on 2024-05-22

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

20/12/2320 December 2023 Termination of appointment of Kevin Doran as a director on 2023-12-14

View Document

02/10/232 October 2023 Termination of appointment of Christopher Bruce Robinson as a director on 2023-09-30

View Document

02/10/232 October 2023 Appointment of Kina Sinclair as a director on 2023-10-01

View Document

02/10/232 October 2023 Appointment of Olubunmi Likinyo as a secretary on 2023-10-01

View Document

02/10/232 October 2023 Termination of appointment of Christopher Bruce Robinson as a secretary on 2023-09-30

View Document

04/07/234 July 2023 Full accounts made up to 2022-09-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

14/12/2214 December 2022 Appointment of Mr Peter Michael Birch as a director on 2022-07-01

View Document

03/10/223 October 2022 Termination of appointment of Andrew James Bell as a director on 2022-10-01

View Document

03/10/223 October 2022 Termination of appointment of Charles William Galbraith as a director on 2022-10-01

View Document

29/03/2229 March 2022 Full accounts made up to 2021-09-30

View Document

19/10/2119 October 2021 Appointment of Mr Kevin Doran as a director on 2021-10-01

View Document

19/10/2119 October 2021 Appointment of Mr William Findlay Mackay as a director on 2021-10-01

View Document

19/10/2119 October 2021 Appointment of Mrs Elizabeth Anne Carrington as a director on 2021-10-01

View Document

19/10/2119 October 2021 Termination of appointment of Fergus John Lyons as a director on 2021-10-01

View Document

29/09/2129 September 2021 Appointment of Ms Karen Goodman as a director on 2021-09-20

View Document

06/08/216 August 2021 Change of details for Aj Bell Touch Limited as a person with significant control on 2021-04-29

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-23 with updates

View Document

29/06/2129 June 2021 Termination of appointment of Louis Petherick as a director on 2021-06-25

View Document

04/08/204 August 2020 ARTICLES OF ASSOCIATION

View Document

03/08/203 August 2020 SUB-DIVISION 21/07/20

View Document

03/08/203 August 2020 SUB-DIVISION 21/07/20

View Document

03/08/203 August 2020 ARTICLES OF ASSOCIATION

View Document

03/08/203 August 2020 ADOPT ARTICLES 21/07/2020

View Document

03/08/203 August 2020 ADOPT ARTICLES 21/07/2020

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 21/07/20 STATEMENT OF CAPITAL GBP 116.0952

View Document

22/07/2022 July 2020 21/07/20 STATEMENT OF CAPITAL GBP 128.5713

View Document

26/01/2026 January 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH CARBY / 26/01/2020

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/08/1913 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MRS JEANETTE MARIE COOK

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR JAMES LUKE HAYDEN WILLIAMS

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH CARBY / 23/08/2018

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR KEITH CARBY

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TANNER / 23/08/2018

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN TANNER / 23/08/2018

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN TANNER / 19/08/2018

View Document

23/08/1823 August 2018 COMPANY NAME CHANGED INFINITY HUB LIMITED CERTIFICATE ISSUED ON 23/08/18

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN TANNER / 19/08/2018

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH CARBY / 19/08/2018

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 16 COURT FARM ROAD LONGWELL GREEN BRISTOL SOUTH GLOS BS30 9AA ENGLAND

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH CARBY

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

28/02/1828 February 2018 28/02/18 STATEMENT OF CAPITAL GBP 100

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN PINKER

View Document

04/01/184 January 2018 CESSATION OF MARTIN VERNON PINKER AS A PSC

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 38B HIGH STREET KEYNSHAM BRISTOL BS31 1DX ENGLAND

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN TANNER

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR DAVID JOHN TANNER

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

15/11/1615 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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