ALPHA-HELIX CONSULTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

19/05/2519 May 2025 Change of details for Mrs Nisha Karim as a person with significant control on 2016-04-06

View Document

17/04/2517 April 2025 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

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

12/03/2412 March 2024 Micro company accounts made up to 2023-07-31

View Document

05/02/245 February 2024 Change of details for Mrs Nisha Karim as a person with significant control on 2024-02-01

View Document

02/02/242 February 2024 Appointment of Mr Abish Asharaf as a director on 2024-02-01

View Document

02/02/242 February 2024 Notification of Abish Asharaf as a person with significant control on 2024-02-01

View Document

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

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

19/07/2319 July 2023 Change of details for Mrs Nisha Karim as a person with significant control on 2023-07-18

View Document

19/07/2319 July 2023 Change of details for a person with significant control

View Document

18/07/2318 July 2023 Cessation of Abish Asharaf as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Termination of appointment of Abish Asharaf as a director on 2023-07-18

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

28/02/2228 February 2022 Change of details for a person with significant control

View Document

25/02/2225 February 2022 Director's details changed for Mrs Nisha Abish on 2022-02-25

View Document

25/02/2225 February 2022 Change of details for Mr Abish Asharaf as a person with significant control on 2022-02-25

View Document

25/02/2225 February 2022 Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2022-02-25

View Document

25/02/2225 February 2022 Director's details changed for Mr Abish Asharaf on 2022-02-25

View Document

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

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING 189 MARSH WALL LONDON E14 9SH ENGLAND

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MRS NISHA KARIM / 05/10/2020

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MR ABISH ASHARAF / 05/10/2020

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NISHA ABISH / 05/10/2020

View Document

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

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 10TH FLOOR K & B ACCOUNTANCY GROUP ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NISHA ABISH / 07/01/2019

View Document

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

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABISH ASHARAF

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NISHA KARIM

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, SECRETARY NISHA KARIM

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MRS NISHA ABISH

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ABISH ASHARAF / 12/11/2015

View Document

12/11/1512 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS NISHA KARIM / 12/11/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ABISH ASHARAF / 11/01/2015

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/07/147 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 37TH FLOOR K & B ACCOUNTANCY GROUP ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA ENGLAND

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

19/01/1219 January 2012 SECRETARY APPOINTED MRS NISHA KARIM

View Document

06/07/116 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

06/07/116 July 2011 COMPANY NAME CHANGED PHA-HELIX CONSULTING SERVICES LIMITED CERTIFICATE ISSUED ON 06/07/11

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