ALPHEUS ENVIRONMENTAL LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

01/03/241 March 2024 Termination of appointment of Richard Alistair Boucher as a director on 2024-03-01

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

18/12/2318 December 2023 Termination of appointment of Anthony Donnelly as a director on 2023-11-22

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

22/12/2222 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on 2021-03-29

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM
LANCASTER HOUSE LANCASTER WAY
ERMINE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE
PE29 6YJ

View Document

13/08/1513 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/05/1514 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 SECRETARY APPOINTED ELIZABETH ANN HORLOCK CLARKE

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY SHEPHEARD

View Document

07/04/157 April 2015 DIRECTOR APPOINTED ROBERT EDWIN WILSON

View Document

07/04/157 April 2015 DIRECTOR APPOINTED WAYNE PAUL YOUNG

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MOULTON

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM
ANGLIAN HOUSE
AMBURY ROAD
HUNTINGDON
CAMBRIDGESHIRE
PE29 3NZ

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/06/1410 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR TOM BOWER

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/06/134 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 DIRECTOR APPOINTED ANTHONY DONNELLY

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL MANNING

View Document

06/09/126 September 2012 DIRECTOR APPOINTED CATHERINE MARY MOULTON

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FORSTER

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON

View Document

06/06/126 June 2012 DIRECTOR APPOINTED JONATHAN DAVID FORSTER

View Document

28/05/1228 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/06/112 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MOULTON

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MARK STEPHEN ANDERSON

View Document

26/07/1026 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/05/107 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOM BOWER / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY MOULTON / 01/10/2009

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED NEIL GEORGE MANNING

View Document

06/10/086 October 2008 DIRECTOR APPOINTED ANDREW LINDSAY SCOTT

View Document

06/10/086 October 2008 DIRECTOR RESIGNED SUSANNAH CLEMENTS

View Document

06/10/086 October 2008 DIRECTOR APPOINTED TOM BOWER

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/05/089 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

22/12/0722 December 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0722 December 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

26/07/0526 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 S366A DISP HOLDING AGM 11/04/03 S252 DISP LAYING ACC 11/04/03 S386 DISP APP AUDS 11/04/03

View Document

01/04/031 April 2003 AUDITOR'S RESIGNATION

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

29/06/0229 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/06/00

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 AUDITOR'S RESIGNATION

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

16/06/9616 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 ALTER MEM AND ARTS 03/10/95

View Document

15/08/9515 August 1995 DIRECTOR RESIGNED

View Document

16/05/9516 May 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 NC INC ALREADY ADJUSTED 03/10/94

View Document

21/12/9421 December 1994 � NC 100/1179000 03/10/94

View Document

26/07/9426 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

26/02/9426 February 1994 DIRECTOR RESIGNED

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/09/9313 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9311 May 1993 RETURN MADE UP TO 04/05/93; CHANGE OF MEMBERS

View Document

03/03/933 March 1993 DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM: G OFFICE CHANGED 23/02/93 AMBURY ROAD HUNTINGDON CAMBRIDGESHIRE PE18 6NZ

View Document

13/11/9213 November 1992 NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/06/929 June 1992 04/05/92 FULL LIST NOF AMEND

View Document

13/05/9213 May 1992 RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 NEW DIRECTOR APPOINTED

View Document

30/08/9130 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/9130 August 1991 ADOPT MEM AND ARTS 14/06/91

View Document

06/06/916 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

05/06/915 June 1991 EXEMPTION FROM APPOINTING AUDITORS 28/03/91

View Document

04/06/914 June 1991 COMPANY NAME CHANGED NEVRUS (529) LIMITED CERTIFICATE ISSUED ON 05/06/91

View Document

31/05/9131 May 1991 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

20/12/9020 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/11/9027 November 1990 SECRETARY RESIGNED

View Document

27/11/9027 November 1990 NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 NEW SECRETARY APPOINTED

View Document

27/11/9027 November 1990 NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 DIRECTOR RESIGNED

View Document

27/11/9027 November 1990 DIRECTOR RESIGNED

View Document

15/11/9015 November 1990 REGISTERED OFFICE CHANGED ON 15/11/90 FROM: G OFFICE CHANGED 15/11/90 246 BISHOPSGATE LONDON EC3M 4PB

View Document

04/05/904 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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