ALPHAPLUS CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Full accounts made up to 2024-09-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

20/12/2420 December 2024 Termination of appointment of John Mark Winkley as a director on 2024-12-19

View Document

20/12/2420 December 2024 Termination of appointment of Gavin Busuttil-Reynaud as a director on 2024-12-19

View Document

23/10/2423 October 2024 Appointment of Mr Derek James Richardson as a director on 2024-10-22

View Document

23/10/2423 October 2024 Appointment of Ms Romy Caroline Short as a director on 2024-10-22

View Document

22/10/2422 October 2024 Current accounting period shortened from 2025-09-30 to 2025-03-31

View Document

17/05/2417 May 2024 Full accounts made up to 2023-09-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

17/08/2317 August 2023 Appointment of Mr Alexander Scharaschkin as a director on 2023-08-15

View Document

20/07/2320 July 2023 Director's details changed for Mr John Mark Winkley on 2023-07-19

View Document

20/07/2320 July 2023 Director's details changed for Mr Gavin Busuttil-Reynaud on 2023-07-19

View Document

17/07/2317 July 2023 Termination of appointment of Shabnam Suresh Shahani as a director on 2023-07-14

View Document

13/07/2313 July 2023 Director's details changed for Mrs Sarah Judith Hetherington on 2023-07-12

View Document

12/07/2312 July 2023 Termination of appointment of Sarah Judith Hardacre as a secretary on 2023-06-21

View Document

12/07/2312 July 2023 Registered office address changed from Unit 109 Albert Mill Hulme Hall Road Manchester M15 4LY England to Aqa Devas Street Manchester M15 6EX on 2023-07-12

View Document

12/07/2312 July 2023 Appointment of Mr Nicholas Martin Stevens as a secretary on 2023-06-21

View Document

12/07/2312 July 2023 Director's details changed for Mrs Sarah Judith Hardacre on 2023-07-07

View Document

12/06/2312 June 2023 Full accounts made up to 2022-09-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Change of share class name or designation

View Document

13/02/2313 February 2023 Resolutions

View Document

08/02/238 February 2023 Notification of Aqa Commercial Services Limited as a person with significant control on 2023-02-03

View Document

08/02/238 February 2023 Cessation of Aqa Education as a person with significant control on 2023-02-03

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

24/02/2224 February 2022 Withdrawal of a person with significant control statement on 2022-02-24

View Document

24/02/2224 February 2022 Notification of Aqa Education as a person with significant control on 2022-01-24

View Document

02/02/222 February 2022 Memorandum and Articles of Association

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Appointment of Sarah Judith Hardacre as a director on 2022-01-24

View Document

02/02/222 February 2022 Appointment of Mr Colin Hughes as a director on 2022-01-24

View Document

02/02/222 February 2022 Appointment of Mr Nicholas Martin Stevens as a director on 2022-01-24

View Document

02/02/222 February 2022 Appointment of Ms Shabnam Suresh Shahani as a director on 2022-01-24

View Document

28/01/2228 January 2022 Termination of appointment of Thomas Anderson Mitchell as a director on 2022-01-24

View Document

28/01/2228 January 2022 Termination of appointment of Andrew John Boyle as a director on 2022-01-24

View Document

18/01/2218 January 2022 Cancellation of shares. Statement of capital on 2021-12-03

View Document

09/01/229 January 2022 Purchase of own shares.

View Document

07/12/217 December 2021 Termination of appointment of Sarah Maughan as a director on 2021-12-03

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

14/10/2114 October 2021 Satisfaction of charge 048016090002 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/02/211 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

20/01/2020 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/03/1921 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

21/01/1921 January 2019 SECOND FILING OF TM01 FOR JENNIFER SMITH

View Document

09/01/199 January 2019 22/11/18 STATEMENT OF CAPITAL GBP 500

View Document

09/01/199 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HAMER

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 ADOPT ARTICLES 25/05/2018

View Document

20/06/1820 June 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

03/04/183 April 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

16/02/1816 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 379 MOORSIDE ROAD URMSTON MANCHESTER M41 5SD

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER SMITH

View Document

30/01/1830 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 600

View Document

30/01/1830 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1830 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/1727 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048016090002

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN SMITH / 09/12/2016

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH MAUGHAN / 09/12/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

23/05/1623 May 2016 25/03/16 STATEMENT OF CAPITAL GBP 800

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS ANDERSON MITCHELL / 23/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/07/1510 July 2015 DIRECTOR APPOINTED MR ANDREW JOHN BOYLE

View Document

07/07/157 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN SMITH / 31/05/2015

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MS SARAH MAUGHAN

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/08/1411 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048016090001

View Document

26/06/1426 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 02/06/14 STATEMENT OF CAPITAL GBP 600

View Document

30/05/1430 May 2014 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

13/05/1413 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

11/03/1311 March 2013 10/12/12 STATEMENT OF CAPITAL GBP 700

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WINKLEY / 30/09/2012

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE MATTHEWS

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/07/124 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/06/1123 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS ANDERSON MITCHELL / 07/04/2011

View Document

06/04/116 April 2011 DIRECTOR APPOINTED DR THOMAS ANDERSON MITCHELL

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/107 October 2010 20/09/10 STATEMENT OF CAPITAL GBP 600

View Document

22/06/1022 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WINKLEY / 01/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN BUSUTTIL-REYNAUD / 01/06/2010

View Document

09/06/109 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY SMITH

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN GARDINER / 11/02/2010

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED MRS JENNIFER ANN GARDINER

View Document

19/06/0819 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: ELWELL HOUSE, STOCKLINCH ILMINSTER SOMERSET TA19 9JF

View Document

14/12/0614 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/10/041 October 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

30/06/0430 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

17/06/0317 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

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