ALPHA INDUSTRIAL ABSEILING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 Confirmation statement made on 2025-08-01 with updates

View Document

13/08/2513 August 2025

View Document

11/08/2511 August 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/06/256 June 2025 Memorandum and Articles of Association

View Document

06/06/256 June 2025 Statement of capital following an allotment of shares on 2025-05-27

View Document

05/06/255 June 2025 Change of share class name or designation

View Document

05/06/255 June 2025 Resolutions

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/08/2313 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/09/2215 September 2022 Change of details for Mr Allan Hugh Craig as a person with significant control on 2021-08-31

View Document

14/09/2214 September 2022 Change of details for Mr Allan Hugh Craig as a person with significant control on 2021-08-31

View Document

14/09/2214 September 2022 Change of details for Mr Derek Patrick Heaney as a person with significant control on 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

03/05/223 May 2022 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 95 Boden Street Unit 16 Glasgow G40 3QF on 2022-05-03

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

11/05/2111 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

20/11/2020 November 2020 DISS40 (DISS40(SOAD))

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

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

View Accounts

02/08/192 August 2019 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