ALPHA BUILDING SERVICES ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewRegistered office address changed from Suite 8 Stewart House 56 Longbridge Road Barking Essex IG11 8RW England to Abbey Road Junction of Canning Road Stratford E15 2QT on 2025-07-31

View Document

23/04/2523 April 2025 Micro company accounts made up to 2024-07-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2021-07-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

10/04/2110 April 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

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

View Accounts

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/04/189 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

16/10/1716 October 2017 SUB-DIVISION 15/09/17

View Document

04/10/174 October 2017 04/10/17 STATEMENT OF CAPITAL GBP 0.50

View Document

04/10/174 October 2017 SOLVENCY STATEMENT DATED 15/09/17

View Document

04/10/174 October 2017 REDUCE ISSUED CAPITAL 15/09/2017

View Document

04/10/174 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/174 October 2017 15/09/17 STATEMENT OF CAPITAL GBP 1

View Document

04/10/174 October 2017 STATEMENT BY DIRECTORS

View Document

04/10/174 October 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/10/174 October 2017 15/09/17 STATEMENT OF CAPITAL GBP 1

View Document

04/10/174 October 2017 04/10/17 STATEMENT OF CAPITAL GBP 0.5

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN BUDU-AGGREY / 23/08/2017

View Document

23/08/1723 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/08/174 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM ROCKSONS CHARTERED CERTIFIED ACCTS TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/03/162 March 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

05/09/155 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043558340021

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043558340020

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/02/154 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/10/133 October 2013 PREVEXT FROM 31/01/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/04/138 April 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/03/128 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/03/1115 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOSSMAN BUDU AGGREY / 18/01/2010

View Document

28/10/0928 October 2009 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 19

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED SECRETARY JUDITH BUDU-AGGREY

View Document

23/02/0923 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: ROCKSONS CHARTERED CERTIFIED ACCOUNTANTS TROCOLL HOUSE WAKERING ROAD BARKING ESSEX RM9 5XJ

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: UNIT 4 10-12 MARSHGATE LANE LONDON E15 2TA

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED

View Document

25/03/0725 March 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/04/0417 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

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