ALP ANALYTICS LTD

Company Documents

DateDescription
19/05/2519 May 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

15/05/2415 May 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

13/10/2313 October 2023 Change of details for Mrs Ann Lorraine Parker as a person with significant control on 2023-10-13

View Document

13/10/2313 October 2023 Director's details changed for Mrs Ann Lorraine Parker on 2023-10-13

View Document

16/05/2316 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

20/05/2220 May 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

09/07/219 July 2021 Registered office address changed from 8 Celt Close Kemsley Sittingbourne ME10 2NJ United Kingdom to 19 Belle Baulk Towcester NN12 6YE on 2021-07-09

View Document

09/07/219 July 2021 Director's details changed for Mrs Ann Lorraine Parker on 2021-07-05

View Document

09/07/219 July 2021 Change of details for Mrs Ann Lorraine Parker as a person with significant control on 2021-07-05

View Document

26/05/2126 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

28/05/2028 May 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

06/06/196 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

09/07/189 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MRS ANN LORRAINE PARKER / 19/12/2017

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 19 BELLE BAULK TOWCESTER NORTHANTS NN12 6YE

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN LORRAINE PARKER / 19/12/2017

View Document

02/06/172 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 19 BELLE BAULK TOWCESTER NORTHANTS NN12 6YE ENGLAND

View Document

18/07/1218 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1113 September 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

28/06/1128 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RUBY'S CREATION LTD


  • 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