ALIVE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

12/10/1912 October 2019 DISS40 (DISS40(SOAD))

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM DELTA VIEW 2309 - 2311 COVENTRY ROAD SHELDON BIRMINGHAM B26 3PG ENGLAND

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 35 ALICIA CLOSE CAWSTON RUGBY WARWICKSHIRE CV22 7GT

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

24/11/1624 November 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

16/10/1516 October 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

19/07/1519 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/07/1431 July 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

12/07/1412 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

22/09/1322 September 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

04/12/124 December 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

10/07/1210 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

21/06/1121 June 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM HAMMOND HOUSE 2259/61 COVENTRY RD, SHELDON BIRMINGHAM B26 3PA UNITED KINGDOM

View Document

21/07/1021 July 2010 CURRSHO FROM 31/07/2011 TO 05/04/2011

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED ALISON LYNN VENNER

View Document

05/07/105 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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