ALPHA 56 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
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

16/04/2516 April 2025 Cessation of Ben Simpson as a person with significant control on 2025-04-08

View Document

16/04/2516 April 2025 Notification of Phantom Capital Limited as a person with significant control on 2025-04-08

View Document

16/04/2516 April 2025 Cessation of Lucia Nicole Simpson as a person with significant control on 2025-04-08

View Document

19/03/2519 March 2025 Change of share class name or designation

View Document

12/03/2512 March 2025 Memorandum and Articles of Association

View Document

10/03/2510 March 2025 Resolutions

View Document

06/03/256 March 2025 Statement of capital following an allotment of shares on 2020-10-02

View Document

10/02/2510 February 2025 Appointment of Mr Luke Peter Campbell as a director on 2025-02-10

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/01/2517 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

04/11/244 November 2024 Change of details for Mrs Lucia Simpson as a person with significant control on 2024-09-13

View Document

04/11/244 November 2024 Director's details changed for Mr Ben Simpson on 2024-10-22

View Document

04/11/244 November 2024 Change of details for Mr Ben Simpson as a person with significant control on 2024-09-13

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

06/01/236 January 2023 Registered office address changed from 132 Grandstand Road Hereford HR4 9NR to Unit 4 Barrs Court Road Hereford HR1 1EG on 2023-01-06

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Change of details for Mr Ben Simpson as a person with significant control on 2021-01-07

View Document

07/01/227 January 2022 Notification of Lucia Simpson as a person with significant control on 2021-01-07

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

24/10/2124 October 2021 Particulars of variation of rights attached to shares

View Document

01/07/211 July 2021 Amended micro company accounts made up to 2021-01-31

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

24/12/2024 December 2020 Change of share class name or designation

View Document

29/01/2029 January 2020 CESSATION OF LUCIA NICOLE MILLS AS A PSC

View Document

08/01/208 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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