ALPHA ADHESIVES AND SEALANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/08/2414 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

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

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MISS SAMANTHA QURESHI

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JANE MURRANT / 06/01/2012

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JANE MURRANT / 06/01/2012

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/10/106 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JANE MURRANT / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL QURESHI / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL QURESHI / 05/01/2010

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/06/0730 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: M.R. WATSON & CO., 122 NORTHFIELD ROAD KINGS NORTON BIRMINGHAM B30 1DX

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/06/021 June 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/03/0029 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/05/9831 May 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/09/9423 September 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

02/07/922 July 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

25/06/9025 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

26/07/8926 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8711 December 1987 REGISTERED OFFICE CHANGED ON 11/12/87 FROM: M.R. WATSON & CO 122 NORTHFIELD ROAD KINGS NORTON BIRMINGHAM B30 1DX

View Document

11/12/8711 December 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 ALTER MEM AND ARTS 110887

View Document

26/09/8726 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8726 September 1987 REGISTERED OFFICE CHANGED ON 26/09/87 FROM: RICHMOND HOUSE 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

11/08/8711 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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