ALPHA MICRO COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

01/04/251 April 2025 Registered office address changed from 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE England to Chiltlee Manor 50 Chiltlee Manor Estate Liphook Hampshire GU30 7AZ on 2025-04-01

View Document

11/02/2511 February 2025 Cessation of Nicholas Peter Robins as a person with significant control on 2025-01-14

View Document

11/02/2511 February 2025 Cessation of Christos Papakyriacou as a person with significant control on 2025-01-14

View Document

11/02/2511 February 2025 Notification of a person with significant control statement

View Document

25/11/2425 November 2024 Particulars of variation of rights attached to shares

View Document

25/11/2425 November 2024 Change of share class name or designation

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Resolutions

View Document

15/11/2415 November 2024 Second filing of a statement of capital following an allotment of shares on 2011-05-01

View Document

15/11/2415 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-05-01

View Document

15/11/2415 November 2024 Second filing of a statement of capital following an allotment of shares on 2011-05-01

View Document

09/11/249 November 2024 Statement of company's objects

View Document

07/11/247 November 2024 Appointment of Ms Caroline Mialin as a director on 2024-10-30

View Document

07/11/247 November 2024 Appointment of Mr Pascal Reynoud as a director on 2024-10-29

View Document

03/10/243 October 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

27/01/2327 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

29/03/2129 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 030459160005

View Document

25/03/2125 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 030459160004

View Document

19/11/2019 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030459160003

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

30/01/2030 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

07/05/197 May 2019 01/04/19 STATEMENT OF CAPITAL GBP 9600

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

25/01/1825 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1811 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/01/1811 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 9100

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM ASCENTIA HOUSE LYNDHURST ROAD SOUTH ASCOT BERKSHIRE SL5 9ED

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BONNETT

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ROBINS / 05/04/2016

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/02/1610 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

24/04/1524 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MS MAXINE HEWITT

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR TIMOTHY ROGER BONNETT

View Document

17/02/1517 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

29/04/1429 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

06/02/146 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

15/04/1315 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

25/06/1225 June 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Statement of capital following an allotment of shares on 2011-05-01

View Document

30/05/1230 May 2012 Statement of capital following an allotment of shares on 2011-05-01

View Document

30/05/1230 May 2012 01/05/11 STATEMENT OF CAPITAL GBP 10000

View Document

30/05/1230 May 2012 01/05/11 STATEMENT OF CAPITAL GBP 10000

View Document

29/05/1229 May 2012 Statement of capital following an allotment of shares on 2011-05-01

View Document

29/05/1229 May 2012 01/05/11 STATEMENT OF CAPITAL GBP 10000

View Document

22/12/1122 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

21/04/1121 April 2011 07/04/11 NO CHANGES

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

30/09/1030 September 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

16/06/0916 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

10/06/0910 June 2009 GBP NC 10000/20000 29/05/2009

View Document

10/06/0910 June 2009 NC INC ALREADY ADJUSTED 29/05/09

View Document

10/06/0910 June 2009 GBP IC 10000/7300 29/05/09 GBP SR 2700@1=2700

View Document

10/06/0910 June 2009 ADOPT MEM AND ARTS 29/05/2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED SECRETARY JOHN MOORE

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MOORE

View Document

16/04/0916 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/02/0925 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/04/0417 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0417 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/08/0018 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0012 June 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: BROOMFIELD HALL BUILDINGS 37/39 CHOBHAM ROAD SUNNINGDALE BERKSHIRE SL5 0DS

View Document

22/04/9822 April 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9513 June 1995 £ NC 100/10000 10/05/95

View Document

13/06/9513 June 1995 NC INC ALREADY ADJUSTED 10/05/95

View Document

15/05/9515 May 1995 REGISTERED OFFICE CHANGED ON 15/05/95 FROM: HIGH TOR, SILCHESTER ROAD LITTLE LONDON BASINGSTOKE HAMPSHIRE RG26 5EP

View Document

20/04/9520 April 1995 SECRETARY RESIGNED

View Document

13/04/9513 April 1995 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