ALPRANGE COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025 Memorandum and Articles of Association

View Document

07/03/257 March 2025 Change of share class name or designation

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/09/242 September 2024 Change of share class name or designation

View Document

24/05/2424 May 2024 Memorandum and Articles of Association

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

23/02/2423 February 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

16/06/2316 June 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

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

View Accounts

27/01/2127 January 2021 31/10/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

09/04/209 April 2020 31/10/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON LOUISE WEBB / 13/09/2019

View Document

14/05/1914 May 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

08/09/188 September 2018 SAIL ADDRESS CHANGED FROM: C/O BARLOW ACCOUNTANCY AND TAXATION CONSULTANTS LTD 7 WINCHESTER ROAD FOUR MARKS ALTON GU34 5HD ENGLAND

View Document

17/01/1817 January 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

22/09/1722 September 2017 SAIL ADDRESS CHANGED FROM: C/O BARLOW ACCOUNTANCY AND TAXATION CONSULTANTS LTD 10A VICTORIA CRESCENT ROYSTON HERTS SG8 7AX UNITED KINGDOM

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON LOUISE WEBB / 19/09/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE ELIZABETH HALSALL / 19/09/2017

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 10A VICTORIA CRESCENT ROYSTON HERTFORDSHIRE SG8 7AX

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, SECRETARY BARLOW MANAGEMENT SERVICES LIMITED

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/10/1528 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/10/1427 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/10/1219 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/11/1110 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

10/11/1110 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARLOW MANAGEMENT SERVICES LIMITED / 10/11/2011

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1020 October 2010 SAIL ADDRESS CHANGED FROM: C/O BARLOW MANAGEMENT SERVICES LTD 4 WHEELWRIGHTS CORNER NAILSWORTH GLOS GL6 0DB UNITED KINGDOM

View Document

20/10/1020 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 4 WHEELWRIGHTS CORNER COSSACK SQUARE, NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0DB

View Document

01/12/091 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARLOW MANAGEMENT SERVICES LIMITED / 01/12/2009

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MISS ALISON LOUISE WEBB

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MRS KATHARINE ELIZABETH HALSALL

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

16/10/0916 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE WEBB / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY WEBB / 15/10/2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 14/10/99; NO CHANGE OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 SECRETARY RESIGNED

View Document

14/10/9714 October 1997 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