ALPHA BUSINESS COMMUNICATIONS TECHNOLOGY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

12/07/2412 July 2024 Change of details for Alpha Business Communications Limited as a person with significant control on 2018-10-02

View Document

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

View Accounts

25/01/2425 January 2024 Micro company accounts made up to 2023-01-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-11-11 with no updates

View Document

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

View Accounts

10/01/2310 January 2023 Register(s) moved to registered office address Brundrett House Sandbach Road South Alsager Stoke-on-Trent ST7 2LT

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-11 with no updates

View Document

10/01/2310 January 2023 Register inspection address has been changed from C/O Grindeys Solicitors Glebe House Glebe Court Stoke-on-Trent ST4 1ET England to Brundrett House Sandbach Road South Alsager Stoke-on-Trent ST7 2LT

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2021-11-11 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/06/195 June 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

08/04/198 April 2019 COMPANY NAME CHANGED ABC TECHNOLOGY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/04/19

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM NO. 1 TECHNOLOGY HOUSE ALEXANDRIA WAY CONGLETON BUSINESS PARK CONGLETON CHESHIRE CW12 1LB

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/10/1812 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/10/1812 October 2018 18/09/18 STATEMENT OF CAPITAL GBP 2746.04

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARK ELLIS / 18/09/2018

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALPHA BUSINESS COMMUNICATIONS LIMITED

View Document

02/10/182 October 2018 CESSATION OF ABC DIGITAL HOLDINGS LIMITED AS A PSC

View Document

02/10/182 October 2018 ADOPT ARTICLES 18/09/2018

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURGESS

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

19/10/1719 October 2017 CESSATION OF ABC MANAGED CONTRACTS LIMITED AS A PSC

View Document

19/10/1719 October 2017 CESSATION OF BURGESS PROPERTY SOLUTIONS LIMITED AS A PSC

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABC DIGITAL HOLDINGS LIMITED

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURGESS PROPERTY SOLUTIONS LIMITED

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/04/1629 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/04/1524 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

07/11/147 November 2014 ADOPT ARTICLES 24/10/2014

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/04/1430 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, SECRETARY DIANE SMITH

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRIAN BURGESS / 04/03/2014

View Document

02/07/132 July 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/11/1219 November 2012 PREVEXT FROM 31/05/2012 TO 30/09/2012

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM TECHNOLOGY HOUSE ELECTRA WAY CREWE CHESHIRE CW1 6GU

View Document

11/05/1211 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

11/05/1211 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS DIANE CAROL MILLWARD / 02/10/2011

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/04/1113 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MCINTYRE

View Document

13/04/1113 April 2011 SAIL ADDRESS CREATED

View Document

13/04/1113 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS DIANE CAROL MILLWARD / 01/04/2011

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR ANDREW MARK ELLIS

View Document

13/04/1113 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/08/1016 August 2010 ADOPT ARTICLES 21/07/2010

View Document

11/08/1011 August 2010 21/07/10 STATEMENT OF CAPITAL GBP 3051.15

View Document

28/07/1028 July 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 29 KING STREET NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 1ER

View Document

01/08/051 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0521 June 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

30/05/0230 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0210 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0215 January 2002 CONVE 26/09/01

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 49 KING STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1ER

View Document

06/07/016 July 2001 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/05/02

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 NEW SECRETARY APPOINTED

View Document

31/05/0131 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/0131 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: C/O GRINDEYS SOLICITORS GLEBE COURT STOKE ON TRENT STAFFORDSHIRE ST4 1ET

View Document

31/05/0131 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0131 May 2001 CONVE 24/05/01

View Document

30/04/0130 April 2001 COMPANY NAME CHANGED GRINDCO 348 LIMITED CERTIFICATE ISSUED ON 30/04/01

View Document

12/04/0112 April 2001 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