ALPHA CONSULTING RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

14/04/2314 April 2023 Micro company accounts made up to 2022-07-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

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

View Accounts

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAWFORD / 01/09/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HELLER / 01/09/2019

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID CRAWFORD / 01/09/2019

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 36 ADMIRALTY MEWS, THE STRAND WALMER DEAL KENT CT14 7AZ

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, SECRETARY GEORGINA BLACK

View Document

12/04/1612 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGINA BLACK

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/03/1524 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

05/05/145 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/01/149 January 2014 SECRETARY APPOINTED MISS GEORGINA ELIZABETH BLACK

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY JULIE CLARK

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MISS GEORGINA ELIZABETH BLACK

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE CLARK

View Document

08/05/138 May 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

08/05/138 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JULIE CLARE CLARK / 19/07/2012

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE CLARE CLARK / 19/07/2012

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAWFORD / 19/07/2012

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HELLER / 02/02/2012

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 19 CHERRY GARDEN ROAD CANTERBURY KENT CT2 8EL

View Document

03/04/123 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE CLARE BROADBENT / 03/04/2012

View Document

03/04/123 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE CLARE BROADBENT / 03/04/2012

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAWFORD / 12/05/2011

View Document

12/05/1112 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE CLARE BROADBENT / 12/05/2011

View Document

12/05/1112 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIE CLARE BROADBENT / 12/05/2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK HELLER / 12/05/2011

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MISS JULIE CLARE BROADBENT

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/06/103 June 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD STOCK

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM UPPER MAISONETTE 6 WORCESTER TERRACE CLIFTON BRISTOL AVON BS8 4JX

View Document

09/09/099 September 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED SECRETARY DAVID CRAWFORD

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

16/11/0716 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 23 ROYAL YORK CRESCENT CLIFTON BRISTOL AVON BS8 4JX

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 25 ROYAL YORK CRESCENT CLIFTON BRISTOL AVON BS8 4JX

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 YSUB DIVIDED 15/05/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: C/O HORWARTH CLARK WHITEHILL CARRICK HOUSE LYPIATT ROAD CHELTENHAM GL50 2QJ

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

11/05/0111 May 2001 SECRETARY RESIGNED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 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