ALPHA DESIGN SERVICES LTD

Company Documents

DateDescription
07/05/257 May 2025 Liquidators' statement of receipts and payments to 2025-03-29

View Document

09/05/249 May 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Appointment of a voluntary liquidator

View Document

11/04/2311 April 2023 Registered office address changed from 225 Clapham Road London SW9 9BE England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2023-04-11

View Document

11/04/2311 April 2023 Statement of affairs

View Document

11/04/2311 April 2023 Resolutions

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

03/10/223 October 2022 Termination of appointment of Alessandra Maria Lobo Gomes Lopes as a director on 2022-10-03

View Document

03/10/223 October 2022 Cessation of Alessandra Maria Lobo Gomes Lopes as a person with significant control on 2021-10-03

View Document

03/10/223 October 2022 Registered office address changed from 89 Blakes Road London SE15 6HG to 225 Clapham Road, London 225 Clapham Road London SW9 9BE on 2022-10-03

View Document

03/10/223 October 2022 Registered office address changed from 225 Clapham Road, London 225 Clapham Road London SW9 9BE England to 225 Clapham Road London SW9 9BE on 2022-10-03

View Document

03/10/223 October 2022 Notification of Maria Teresa Dos Santos Lobo Gomes as a person with significant control on 2021-10-03

View Document

03/10/223 October 2022 Appointment of Ms Maria Teresa Dos Santos Lobo Gomes as a director on 2021-10-03

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/04/1924 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR FERNANDO AFONSO LOPES

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MRS ALESSANDRA MARIA LOBO GOMES LOPES

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/03/1617 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

03/10/153 October 2015 COMPANY NAME CHANGED ALPHA SUPPLIES LTD CERTIFICATE ISSUED ON 03/10/15

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 198 CASEWICK ROAD LONDON SE27 0SZ

View Document

02/10/152 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR CLEVES LOPES

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 89 BLAKES ROAD PECKHAM LONDON SE15 6HG ENGLAND

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR CLEVES VALDO LOPES

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 COMPANY NAME CHANGED STAR CLEANING SUPPLIES LTD CERTIFICATE ISSUED ON 30/06/15

View Document

06/08/146 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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