ALPHA RESPONSEPRINT AND MAIL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Purchase of own shares.

View Document

04/12/244 December 2024 Cancellation of shares. Statement of capital on 2024-08-30

View Document

03/12/243 December 2024 Resolutions

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

15/07/2415 July 2024 Registered office address changed from Epsilon House the Square Brockworth Gloucester GL3 4AD England to Unit 25B Anson Business Park Cheltenham Road East Gloucester GL2 9QU on 2024-07-15

View Document

13/05/2413 May 2024 Termination of appointment of John Michael Orchard as a director on 2023-08-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2023-10-28 with updates

View Document

13/05/2413 May 2024 Appointment of Mrs Elizabeth Whiting as a director on 2024-05-13

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/10/2330 October 2023 Purchase of own shares.

View Document

30/10/2330 October 2023 Cancellation of shares. Statement of capital on 2023-08-31

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Change of share class name or designation

View Document

25/09/2325 September 2023 Memorandum and Articles of Association

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

16/01/2316 January 2023 Cancellation of shares. Statement of capital on 2022-12-31

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

07/12/227 December 2022 Confirmation statement made on 2022-10-28 with updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/04/224 April 2022 Registered office address changed from 5 Pullman Court Great Western Road Gloucester GL1 3nd England to Epsilon House the Square Brockworth Gloucester GL3 4AD on 2022-04-04

View Document

03/01/223 January 2022 Confirmation statement made on 2021-10-28 with updates

View Document

27/11/2127 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/07/2128 July 2021 Registered office address changed from Permali Park Bristol Road Gloucester Gloucestershire GL1 5SR to 5 Pullman Court Great Western Road Gloucester GL1 3nd on 2021-07-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/07/207 July 2020 31/12/19 STATEMENT OF CAPITAL GBP 36359

View Document

07/07/207 July 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/11/1913 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, SECRETARY RAYMOND MULLIS

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MULLIS

View Document

13/05/1913 May 2019 25/02/19 STATEMENT OF CAPITAL GBP 38478

View Document

18/04/1918 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1919 March 2019 ADOPT ARTICLES 25/02/2019

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR JOHN MICHAEL ORCHARD

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/12/1712 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/04/151 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/04/1411 April 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/04/138 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/02/1220 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SULLIVAN WHITING / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 NC INC ALREADY ADJUSTED 10/12/04

View Document

16/12/0416 December 2004 £ NC 1000/60000 10/12/04

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: UNIT 5, TANHOUSE FARM FRAMPTON-ON-SEVERN GLOUCESTER GLOUCESTERSHIRE GL2 7EH

View Document

19/02/0419 February 2004 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