ALCHEMY ARCHITECTURAL ALUMINIUM SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

02/05/242 May 2024 Change of details for Prestige Contracts (Midlands) Limited as a person with significant control on 2024-05-02

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/10/2212 October 2022 Director's details changed for Mr Raymond Mansell on 2022-10-12

View Document

12/10/2212 October 2022 Registered office address changed from Dominique House, 1, Church Road Netherton Dudley West Midlands DY2 0LY to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2022-10-12

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/03/2224 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

12/06/2012 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

12/03/1912 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

11/05/1811 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/08/2017

View Document

29/09/1729 September 2017 XFER OF SHARES 01/09/2017

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MOORCROFT / 01/09/2017

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR RAYMOND MANSELL

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MANSELL

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAREN MOORCROFT

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/02/1710 February 2017 ADOPT ARTICLES 04/01/2017

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR RAYMOND MANSELL

View Document

25/01/1725 January 2017 05/01/17 STATEMENT OF CAPITAL GBP 405

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/08/1519 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/08/1412 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN RUTTER

View Document

09/08/139 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN EDWARD RUTTER / 01/12/2012

View Document

14/08/1214 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/08/1123 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EDWARD RUTTER / 01/10/2010

View Document

12/08/1012 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MOORCROFT / 22/12/2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN MOORCROFT / 22/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MOORCROFT / 22/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EDWARD RUTTER / 22/12/2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 CURRSHO FROM 31/12/2009 TO 31/08/2009

View Document

15/06/0915 June 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MOORCROFT / 31/10/2007

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 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