ALPHADRILL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/11/222 November 2022 Change of details for Mr Eoin Anthony Mackinnon as a person with significant control on 2022-11-02

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

11/06/1911 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

25/09/1825 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/02/1617 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM BLUE SQUARE HOUSE 272 BATH STREET GLASGOW G2 4JR

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/02/1517 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/02/1418 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/02/1318 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

16/11/1216 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 16 February 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL UNITED KINGDOM

View Document

01/06/101 June 2010 COMPANY NAME CHANGED EMK PROJECT SERVICES LIMITED CERTIFICATE ISSUED ON 01/06/10

View Document

01/06/101 June 2010 CHANGE OF NAME 27/05/2010

View Document

16/02/1016 February 2010 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