ALPHA DATA PARALLEL SYSTEMS (HOLDINGS) LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

23/05/2423 May 2024 Group of companies' accounts made up to 2023-11-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

23/08/2323 August 2023 Group of companies' accounts made up to 2022-11-30

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

05/09/195 September 2019 ADOPT ARTICLES 26/08/2019

View Document

05/06/195 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 4 WEST SILVERMILLS LANE EDINBURGH SCOTLAND EH3 5BD

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

08/06/188 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

15/02/1815 February 2018 18/01/18 STATEMENT OF CAPITAL GBP 100000

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SMART

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLYTH

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH BAKER

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM BLYTH

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

10/10/1710 October 2017 29/08/17 STATEMENT OF CAPITAL GBP 1100000

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/05/1716 May 2017 21/03/17 STATEMENT OF CAPITAL GBP 3100000

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/05/164 May 2016 26/04/16 STATEMENT OF CAPITAL GBP 4300000

View Document

02/12/152 December 2015 24/11/15 STATEMENT OF CAPITAL GBP 4800000

View Document

10/11/1510 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/04/152 April 2015 24/03/15 STATEMENT OF CAPITAL GBP 6436000

View Document

18/11/1418 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/02/1426 February 2014 14/02/14 STATEMENT OF CAPITAL GBP 6836000

View Document

06/11/136 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

03/04/133 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/02/1312 February 2013 ADOPT ARTICLES 19/12/2012

View Document

04/02/134 February 2013 SECOND FILING FOR FORM AP01

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY AS COMPANY SERVICES LIMITED

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED ALEXANDER GRAHAM SMART

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KERR

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED ADAM KENT SMITH

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED ANDREW CRAIG MCCORMICK

View Document

15/01/1315 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED DAVID RUSSELL MILLER

View Document

15/01/1315 January 2013 01/01/13 STATEMENT OF CAPITAL GBP 8036000

View Document

15/01/1315 January 2013 01/01/13 STATEMENT OF CAPITAL GBP 68000

View Document

15/01/1315 January 2013 SECRETARY APPOINTED WILLIAM BLYTH

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED KEITH BAKER

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED WILLIAM BLYTH

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 1 RUTLAND COURT EDINBURGH LOTHIAN EH3 8EY

View Document

11/01/1311 January 2013 CHANGE OF NAME 19/12/2012

View Document

11/01/1311 January 2013 COMPANY NAME CHANGED ANDSTRAT (NO.379) LIMITED CERTIFICATE ISSUED ON 11/01/13

View Document

06/11/126 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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