ALPHA COMMUNICATIONS.COM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
07/01/227 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/12/2031 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
07/10/207 October 2020 | REGISTERED OFFICE CHANGED ON 07/10/2020 FROM 8 THE PLAIN THORNBURY BRISTOL BS35 2AG ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | 05/04/18 STATEMENT OF CAPITAL GBP 104 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
12/09/1712 September 2017 | PSC'S CHANGE OF PARTICULARS / MR NEIL BARRY WINTER / 29/08/2017 |
29/08/1729 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BARRY WINTER / 29/08/2017 |
29/08/1729 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE WINTER / 29/08/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
11/01/1711 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN FOWLER / 11/01/2017 |
11/01/1711 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FOWLER / 11/01/2017 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/05/1611 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
11/05/1611 May 2016 | REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 31 PITCHCOMBE YATE BRISTOL BS37 4JX |
09/05/169 May 2016 | DIRECTOR APPOINTED MRS CLAIRE WINTER |
09/05/169 May 2016 | DIRECTOR APPOINTED MRS GILLIAN FOWLER |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/06/1522 June 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
25/05/1225 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
02/06/112 June 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
17/05/1117 May 2011 | 06/04/11 STATEMENT OF CAPITAL GBP 100 |
03/05/113 May 2011 | DIRECTOR APPOINTED MR STUART FOWLER |
20/08/1020 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
13/07/1013 July 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BARRY WINTER / 05/05/2010 |
11/05/0911 May 2009 | DIRECTOR APPOINTED MR NEIL BARRY WINTER |
06/05/096 May 2009 | APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS |
05/05/095 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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