ALCHEMY SYSTEMS TRAINING LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewTermination of appointment of Steven John Owens as a director on 2025-07-16

View Document

17/07/2517 July 2025 NewAppointment of Ms Laura Crespi as a director on 2025-07-16

View Document

29/05/2529 May 2025 Termination of appointment of Calin Moldovean as a director on 2025-05-28

View Document

29/05/2529 May 2025 Appointment of Ms Allison Knapp as a director on 2025-05-28

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

11/04/2411 April 2024 Cessation of Alchemy Systems Lp as a person with significant control on 2024-03-28

View Document

10/04/2410 April 2024 Notification of Intertek Usd Finance Ltd as a person with significant control on 2024-03-28

View Document

09/04/249 April 2024 Director's details changed for Mr Steven John Owens on 2023-09-01

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Termination of appointment of Matthew James Carter as a director on 2023-08-03

View Document

04/08/234 August 2023 Appointment of Mr Steven John Owens as a director on 2023-08-03

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

07/02/227 February 2022 Termination of appointment of Julian Charles Burge as a director on 2022-01-31

View Document

07/02/227 February 2022 Appointment of Mr Matthew James Carter as a director on 2022-02-01

View Document

13/09/1913 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR CALIN MOLDOVEAN

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR JULIAN CHARLES BURGE

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN SAUER

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR LOREN SCHLACHET

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFERY ALLEN EASTMAN

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM ARCADIA HOUSE MARITIME WALK OCEAN VILLAGE SOUTHAMPTON SO14 3TL

View Document

13/06/1913 June 2019 CORPORATE SECRETARY APPOINTED INTERTEK SECRETARIES LIMITED

View Document

09/01/199 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/02/174 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / LOREN SCHLACHET / 01/01/2017

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/01/166 January 2016 Annual return made up to 23 November 2015 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY ALLEN EASTMAN / 01/10/2015

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/06/155 June 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN RICE

View Document

31/12/1431 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / LOREN SCHLACHET / 01/10/2014

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SAUER / 01/10/2014

View Document

31/12/1431 December 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN RICE / 01/10/2014

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM CLB COOPERS SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4NU

View Document

10/02/1410 February 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

18/12/1318 December 2013 SECRETARY APPOINTED STEPHEN RICE

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN SAUER

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID TILEY

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED DAVID TILEY

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED LOREN SCHLACHET

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY RYAN SCHOOLER

View Document

11/03/1311 March 2013 SECRETARY APPOINTED BRIAN SAUER

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR JIM HOOVER

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS MURPHY

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED BRIAN SAUER

View Document

08/02/138 February 2013 25/01/13 STATEMENT OF CAPITAL GBP 100

View Document

07/12/127 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/03/1221 March 2012 DISS40 (DISS40(SOAD))

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MURPHY / 26/05/2011

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JIM HOOVER / 26/05/2011

View Document

15/03/1215 March 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR THOMAS MURPHY

View Document

15/03/1215 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RYAN SCHOOLER / 26/05/2011

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR JIM HOOVER

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR JIM HOOVER

View Document

14/03/1214 March 2012 SECRETARY APPOINTED MR RYAN SCHOOLER

View Document

03/03/113 March 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM CENTURY HOUSE 11 ST PETER'S SQUARE MANCHESTER M2 3DN UNITED KINGDOM

View Document

23/11/1023 November 2010 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