ALPHA SOLUTIONS GROUP LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-19

View Document

10/03/2510 March 2025 Liquidators' statement of receipts and payments to 2025-01-28

View Document

18/12/2418 December 2024 Removal of liquidator by court order

View Document

11/12/2411 December 2024 Appointment of a voluntary liquidator

View Document

07/02/247 February 2024 Appointment of a voluntary liquidator

View Document

07/02/247 February 2024 Registered office address changed from 8 Starfield Crowborough East Sussex TN6 1US England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-02-07

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Declaration of solvency

View Document

07/02/247 February 2024 Resolutions

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST.ANNES LANCASHIRE FY8 5FT ENGLAND

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

20/06/1620 June 2016 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