ALPHATECH PRINT & DATA SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/08/2424 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

14/02/2414 February 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 Registered office address changed from Unit 4 Block a Hill Top Road Heywood OL10 2RQ United Kingdom to Unit 4, Top Deck Industrial Estate Smethurst Lane Farnworth Bolton BL4 0AN on 2023-09-05

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM DAVIES / 08/02/2019

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR PETER ROBERTS / 08/02/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES HALLIWELL

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID BOTTOMLEY / 08/02/2019

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR JONATHAN JAMES HALLIWELL

View Document

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

View Accounts

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID BOTTOMLEY / 25/06/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM DAVIES

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ROBERTS

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID BOTTOMLEY / 25/06/2018

View Document

20/07/1820 July 2018 25/06/18 STATEMENT OF CAPITAL GBP 100

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR MALCOLM DAVIES

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR PETER ROBERTS

View Document

21/09/1721 September 2017 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