ALPKIT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewFull accounts made up to 2024-10-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-07 with updates

View Document

23/08/2423 August 2024 Termination of appointment of Neil Dyson Bradley as a director on 2024-08-23

View Document

06/08/246 August 2024 Full accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

08/10/238 October 2023 Termination of appointment of Colin William Fisher as a director on 2023-10-05

View Document

08/10/238 October 2023 Termination of appointment of Madeline Turley as a director on 2023-10-05

View Document

28/07/2328 July 2023 Full accounts made up to 2022-10-31

View Document

17/07/2317 July 2023 Appointment of Mr Neil Dyson Bradley as a director on 2023-07-17

View Document

03/07/233 July 2023 Termination of appointment of Robert Huw Savin as a director on 2023-06-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

15/05/2315 May 2023 Appointment of Mr Leigh Antony Cannon as a director on 2023-05-15

View Document

17/02/2317 February 2023 Termination of appointment of Karen Ann Stevens as a director on 2023-02-17

View Document

04/02/234 February 2023 Statement of capital following an allotment of shares on 2022-12-14

View Document

04/02/234 February 2023 Cessation of Nicholas Ioan Smith as a person with significant control on 2022-12-14

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS IOAN SMITH

View Document

06/05/206 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 SUB-DIVISION 03/02/20

View Document

16/04/2016 April 2020 05/02/20 STATEMENT OF CAPITAL GBP 169.28

View Document

16/03/2016 March 2020 ADOPT ARTICLES 03/02/2020

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR COLIN WILLIAM FISHER

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR ROBERT HUW SAVIN

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/06/1920 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051460910006

View Document

17/08/1817 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051460910003

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051460910002

View Document

09/08/189 August 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 051460910002

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051460910005

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051460910004

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051460910003

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALEXANDER STOCKER / 01/06/2016

View Document

11/07/1611 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IOAN SMITH / 21/07/2015

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051460910002

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/07/159 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

10/02/1510 February 2015 24/11/14 STATEMENT OF CAPITAL GBP 166

View Document

10/02/1510 February 2015 ADOPT ARTICLES 24/11/2014

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR DAVID CHARLES HANNEY

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY COLIN STOCKER

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALEXANDER STOCKER / 22/12/2014

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 5 SHAWS YARD KILBURN BELPER DE56 0LY

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES EVANS

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PHILIP STOCKER / 22/12/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PHILIP STOCKER / 28/06/2013

View Document

01/07/131 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/06/1219 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PHILIP STOCKER / 09/06/2011

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS EVES EVANS / 04/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IOAN SMITH / 04/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PHILIP STOCKER / 04/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALEXANDER STOCKER / 04/06/2010

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STOCKER / 30/07/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

10/11/0710 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/06/0721 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0425 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 SECRETARY RESIGNED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

04/06/044 June 2004 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