ALPHA BUILDING CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/241 October 2024 Confirmation statement made on 2024-08-22 with updates

View Document

02/07/242 July 2024 Memorandum and Articles of Association

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Notification of Andrew Denis Martin as a person with significant control on 2024-06-26

View Document

28/06/2428 June 2024 Statement of capital following an allotment of shares on 2024-06-26

View Document

28/06/2428 June 2024 Appointment of Mr Andrew Denis Martin as a director on 2024-06-26

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/02/248 February 2024 Termination of appointment of Aaron Bridges as a director on 2024-02-02

View Document

21/12/2321 December 2023 Registered office address changed from Unit 15 Ips Innovate Colburn Business Park Catterick Garrison North Yorkshire DL9 4QL England to 3 Mowbray House Olympic Way Richmond North Yorkshire DL10 4FB on 2023-12-21

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

03/11/223 November 2022 Cessation of Ian Robert Samuel Cochrane as a person with significant control on 2022-11-02

View Document

03/11/223 November 2022 Termination of appointment of Neil Morris as a director on 2022-11-02

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/04/209 April 2020 CURRSHO FROM 31/07/2020 TO 30/06/2020

View Document

09/04/209 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY UNITED KINGDOM

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERT SAMUEL COCHRANE

View Document

12/11/1912 November 2019 CESSATION OF CHIEFTAN SERVICES LIMITED AS A PSC

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

07/11/197 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH AYRE

View Document

07/11/197 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIEFTAN SERVICES LIMITED

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR IAN ROBERT SAMUEL COCHRANE

View Document

07/11/197 November 2019 CESSATION OF PAUL DOUGLAS LAND AS A PSC

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL LAND

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR JOSEPH AYRE

View Document

07/11/197 November 2019 07/11/19 STATEMENT OF CAPITAL GBP 1000

View Document

13/09/1913 September 2019 COMPANY NAME CHANGED CURRENCY STARTERS LIMITED CERTIFICATE ISSUED ON 13/09/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DOUGLAS LAND

View Document

06/03/196 March 2019 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR PAUL DOUGLAS LAND

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

11/07/1811 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information