ALPHA ENGINEERING 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
16/04/2516 April 2025 Satisfaction of charge 1 in full

View Document

16/04/2516 April 2025 Satisfaction of charge 4 in full

View Document

16/04/2516 April 2025 Satisfaction of charge 2 in full

View Document

10/04/2510 April 2025 Registration of charge 034543240006, created on 2025-03-28

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

07/02/257 February 2025 Registration of charge 034543240005, created on 2025-02-06

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/04/245 April 2024 Termination of appointment of Jane Hirst-Purves as a secretary on 2024-03-01

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

14/12/2214 December 2022 Change of details for Mr Rowland Owens as a person with significant control on 2022-09-30

View Document

23/11/2223 November 2022 Termination of appointment of Brian William Ross Purves as a director on 2021-11-05

View Document

15/11/2215 November 2022 Purchase of own shares.

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

11/10/2211 October 2022 Cancellation of shares. Statement of capital on 2022-09-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

01/02/221 February 2022 Amended total exemption full accounts made up to 2021-05-31

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-23 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/05/216 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/10/1928 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/03/1920 March 2019 DIRECTOR APPOINTED MR MAX BARKER

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR ALLEN STEWART MORRIS

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / LEO MURRAY STEPHENSON / 09/01/2019

View Document

12/11/1812 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, SECRETARY ROWLAND OWENS

View Document

19/10/1819 October 2018 SECRETARY APPOINTED MRS JANE HIRST-PURVES

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / LEO MURRAY STEPHENSON / 24/09/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/11/1730 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/10/1526 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROWLAND OWENS / 23/10/2015

View Document

02/07/152 July 2015 ADOPT ARTICLES 02/03/2015

View Document

02/07/152 July 2015 SUB-DIVISION
02/03/15

View Document

02/07/152 July 2015 SUB-DIVISION
02/03/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROWLAND OWENS / 31/10/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM ROSS PURVES / 31/10/2014

View Document

31/10/1431 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROWLAND OWENS / 31/10/2014

View Document

31/10/1431 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/11/135 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/10/1230 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/10/1128 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/09/1113 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

13/09/1113 September 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/09/1113 September 2011 13/09/11 STATEMENT OF CAPITAL GBP 155

View Document

13/09/1113 September 2011 SOLVENCY STATEMENT DATED 01/06/10

View Document

05/09/115 September 2011 DIRECTOR APPOINTED LEO MURRAY STEPHENSON

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID POOLE

View Document

09/11/109 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/08/104 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

24/11/0924 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROWLAND OWENS / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROWLAND OWENS / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM ROSS PURVES / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN POOLE / 01/10/2009

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/11/087 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/03/084 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/084 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROWLAND OWENS / 01/12/2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/12/0612 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/06/061 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: C/O D P C VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0410 March 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/05/03

View Document

27/02/0427 February 2004 AMENDING 882

View Document

15/01/0415 January 2004 SHARES AGREEMENT OTC

View Document

04/12/034 December 2003 SHARES AGREEMENT OTC

View Document

04/12/034 December 2003 SHARES AGREEMENT OTC

View Document

25/11/0325 November 2003 CAPITALISED 98 ORD SHAR 30/05/03

View Document

25/11/0325 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 COMPANY NAME CHANGED R. & J. INVESTMENTS LIMITED CERTIFICATE ISSUED ON 06/05/03

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/12/0218 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: DOWNWARD PLUMB & COLCLOUGH VERNON ROAD STOKE ON TRENT ST4 2QY

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/01/0124 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

09/12/009 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0020 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/11/9817 November 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

30/10/9730 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 SECRETARY RESIGNED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 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