ALLIANCE OF PRO-LIFE STUDENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-08-31

View Document

23/02/2423 February 2024 Termination of appointment of Jacqueline Frances Stewart as a director on 2024-02-14

View Document

19/09/2319 September 2023 Termination of appointment of Madeleine Swain as a secretary on 2023-07-20

View Document

19/09/2319 September 2023 Termination of appointment of Madeleine Swain as a director on 2023-07-20

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

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

View Accounts

08/08/238 August 2023 Amended micro company accounts made up to 2022-08-31

View Document

19/05/2319 May 2023 Notification of a person with significant control statement

View Document

08/05/238 May 2023 Cessation of Madeline Poppy Page as a person with significant control on 2023-05-08

View Document

03/05/233 May 2023 Appointment of Mrs Madeleine Swain as a director on 2019-04-14

View Document

21/04/2321 April 2023 Termination of appointment of Rory Louis Adrian Lamb as a director on 2023-04-21

View Document

21/04/2321 April 2023 Appointment of Miss Mary Anne O'brien as a director on 2023-04-21

View Document

17/04/2317 April 2023 Registered office address changed from Unit 10 80 Lytham Road Fulwood Preston Lancashire PR2 3AQ to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2023-04-17

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/07/2024 July 2020 DIRECTOR APPOINTED MRS. JACQUELINE FRANCES STEWART

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MRS. EMILY HAWKINS

View Document

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

07/09/197 September 2019 DIRECTOR APPOINTED MR. RORY LOUIS ADRIAN LAMB

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MRS MARGARET ELIZABETH AKERS

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA SHORT

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR RUTH O COINLEAIN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MADELINE POPPY PAGE / 01/12/2017

View Document

01/07/191 July 2019 CESSATION OF REBECCA ALICE SHORT AS A PSC

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADELINE POPPY FIELDING PAGE

View Document

01/07/191 July 2019 SECRETARY APPOINTED MRS MADELEINE SWAIN

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 APPOINTMENT TERMINATED, SECRETARY BRIANNON CONNOLLY

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, SECRETARY BRIANNON CONNOLLY

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR BRIANNON CONNOLLY

View Document

22/08/1822 August 2018 CESSATION OF BRIANNON REBECCA CONNOLLY AS A PSC

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

20/09/1720 September 2017 CESSATION OF JAMES MARK TRANTER AS A PSC

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/07/176 July 2017 DIRECTOR APPOINTED MRS RUTH ELIZABETH FRANCES O COINLEAIN

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR NIALL OCOINLEÁIN

View Document

05/07/175 July 2017 CESSATION OF NIALL OCOINLEAIN AS A PSC

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES TRANTER

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MISS MADELINE POPPY PAGE

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALITHEA WILLIAMS

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL OCOINLEÁIN / 20/09/2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR JAMES MARK TRANTER

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARIA STOPYRA

View Document

15/09/1515 September 2015 06/09/15 NO MEMBER LIST

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALITHEA CONSTANCE MARY WILLIAMS / 14/09/2015

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MISS REBECCA ALICE SHORT

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, SECRETARY TANYA MURRAY

View Document

08/09/158 September 2015 SECRETARY APPOINTED MISS BRIANNON REBECCA CONNOLLY

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP CAMPBELL

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR TANYA MURRAY

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MISS BRIANNON REBECCA CONNOLLY

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN CAMPBELL / 01/09/2013

View Document

30/09/1430 September 2014 06/09/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALITHEA CONSTANCE MARY WILLIAMS / 22/04/2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA TERESA STOPYRA / 01/09/2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS TANYA MURRAY / 15/09/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/07/1410 July 2014 DIRECTOR APPOINTED MR NIALL OCOINLEÁIN

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MISS TANYA MURRAY

View Document

09/07/149 July 2014 SECRETARY APPOINTED MISS TANYA MURRAY

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD SMITH

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP CAMPBELL

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/02/1424 February 2014 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

24/02/1424 February 2014 ADOPT ARTICLES 08/02/2014

View Document

08/09/138 September 2013 06/09/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/08/139 August 2013 DIRECTOR APPOINTED MISS MARIA TERESA STOPYRA

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MISS ALITHEA CONSTANCE MARY WILLIAMS

View Document

07/03/137 March 2013 CURRSHO FROM 30/09/2013 TO 31/08/2013

View Document

06/09/126 September 2012 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