ALPHACOMM SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2025-01-21 with updates |
22/12/2422 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/12/2416 December 2024 | Memorandum and Articles of Association |
16/12/2416 December 2024 | Resolutions |
11/12/2411 December 2024 | Particulars of variation of rights attached to shares |
11/12/2411 December 2024 | Change of share class name or designation |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
16/01/2416 January 2024 | Director's details changed for Mr John Vincent Winstanley on 2024-01-16 |
22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
29/12/2229 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
15/12/2115 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
28/06/2128 June 2021 | Director's details changed for Mr John Vincent Winstanley on 2021-06-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
05/12/195 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CESSATION OF SARAH WINSTANLEY AS A PSC |
25/02/1925 February 2019 | NOTIFICATION OF PSC STATEMENT ON 25/02/2019 |
25/02/1925 February 2019 | CESSATION OF HELEN KAY WINSTANLEY AS A PSC |
25/02/1925 February 2019 | CESSATION OF JOHN VINCENT WINSTANLEY AS A PSC |
25/02/1925 February 2019 | CESSATION OF REBECCA BRYANT AS A PSC |
22/02/1922 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH WINSTANLEY |
22/02/1922 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA BRYANT |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
22/02/1922 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN VINCENT WINSTANLEY / 20/01/2019 |
22/02/1922 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS HELEN KAY WINSTANLEY / 20/01/2019 |
29/10/1829 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
24/10/1724 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/01/1324 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/02/127 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
06/02/126 February 2012 | REGISTERED OFFICE CHANGED ON 06/02/2012 FROM RICHMOND HOUSE POND CLOSE WALKERN ROAD STEVENAGE HERTFORDSHIRE SG1 3QP |
11/07/1111 July 2011 | 31/03/11 TOTAL EXEMPTION FULL |
25/01/1125 January 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
18/01/1118 January 2011 | 15/12/10 STATEMENT OF CAPITAL GBP 100 |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/02/101 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/01/0927 January 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/02/0813 February 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
10/08/0710 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/01/0722 January 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/01/0623 January 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
02/08/052 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/01/0518 January 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
06/03/046 March 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
16/02/0416 February 2004 | DIRECTOR RESIGNED |
16/02/0416 February 2004 | NEW DIRECTOR APPOINTED |
16/02/0416 February 2004 | SECRETARY RESIGNED |
16/02/0416 February 2004 | NEW SECRETARY APPOINTED |
21/01/0421 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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