ALPHA SMART BUILDERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

27/12/2427 December 2024 Termination of appointment of Mark Stephen Booker as a director on 2024-12-24

View Document

27/12/2427 December 2024 Appointment of Ms Claire Isobel Geldart as a director on 2024-12-24

View Document

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

View Accounts

12/08/2412 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

22/03/2422 March 2024 Termination of appointment of Christopher Harvey as a director on 2024-03-01

View Document

10/01/2410 January 2024 Satisfaction of charge 097201790001 in full

View Document

10/01/2410 January 2024 Satisfaction of charge 097201790002 in full

View Document

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

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/05/2318 May 2023 Termination of appointment of Richard Godfrey Owen as a director on 2023-05-15

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-21 with updates

View Document

29/03/2329 March 2023 Appointment of Mr Christopher Harvey as a director on 2023-03-29

View Document

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

View Accounts

06/01/226 January 2022 Termination of appointment of Claire Isobel Geldart as a director on 2022-01-01

View Document

06/01/226 January 2022 Appointment of Mr Mark Stephen Booker as a director on 2022-01-01

View Document

29/09/2129 September 2021 Notification of Richard Godfrey Owen as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

29/09/2129 September 2021 Cessation of Joannah Owen as a person with significant control on 2021-09-27

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/07/2124 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

12/12/1912 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/07/1910 July 2019 DIRECTOR APPOINTED MR RICHARD GODFREY OWEN

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MS CLAIRE ISOBEL GELDART

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR STUART HALSALL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/06/1729 June 2017 CESSATION OF RICHARD GODFREY OWEN AS A PSC

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 26A VIRGINIA STREET SOUTHPORT PR8 6RZ ENGLAND

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 26A VIRGINIA STREET SOUTHPORT PR8 6RZ ENGLAND

View Document

29/06/1729 June 2017 CESSATION OF RICHARD GODFREY OWEN AS A PSC

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNAH OWEN

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNAH OWEN

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

07/02/177 February 2017 COMPANY NAME CHANGED ALPHA SMART ENERGY LTD CERTIFICATE ISSUED ON 07/02/17

View Document

07/02/177 February 2017 COMPANY NAME CHANGED ALPHA SMART ENERGY LTD CERTIFICATE ISSUED ON 07/02/17

View Document

07/02/177 February 2017 COMPANY NAME CHANGED ALPHA SMART ENERGY LTD
CERTIFICATE ISSUED ON 07/02/17

View Document

25/01/1725 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR STUART BRIAN HALSALL

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY ANTONY WALSH

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONY WALSH

View Document

06/08/156 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/156 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/156 August 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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