ALPS ECOSCIENCE UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-16 with updates

View Document

09/06/259 June 2025 Director's details changed for Mr Alan Ross Beesley on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Mr Michael Howard Platt as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Registered office address changed from 2 Crossways Business Centre Bicester Road, Kingswood Aylesbury HP18 0RA England to 85 Great Portland Street First Floor London W1W 7LT on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Michael Howard Platt on 2025-06-09

View Document

07/06/257 June 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

23/05/2523 May 2025 Registration of charge 111045620003, created on 2025-05-19

View Document

14/05/2514 May 2025 Termination of appointment of Wade Hastings Mcroberts as a director on 2025-04-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Registration of charge 111045620002, created on 2024-12-16

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Change of details for Mr Michael Howard Platt as a person with significant control on 2024-05-02

View Document

25/06/2425 June 2024 Cessation of Alan Stuart Platt as a person with significant control on 2024-05-02

View Document

29/01/2429 January 2024 Satisfaction of charge 111045620001 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-08-16 with updates

View Document

14/06/2314 June 2023 Micro company accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Registration of charge 111045620001, created on 2023-03-07

View Document

06/01/236 January 2023 Appointment of Mr Wade Hastings Mcroberts as a director on 2023-01-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-08-16 with updates

View Document

13/10/2113 October 2021 Notification of Alan Stuart Platt as a person with significant control on 2018-12-12

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR ALAN BEESLEY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/03/195 March 2019 13/12/18 STATEMENT OF CAPITAL GBP 20

View Document

05/03/195 March 2019 12/12/18 STATEMENT OF CAPITAL GBP 18.5

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 26/09/18 STATEMENT OF CAPITAL GBP 15

View Document

11/10/1811 October 2018 05/09/18 STATEMENT OF CAPITAL GBP 12.45

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

05/02/185 February 2018 25/01/18 STATEMENT OF CAPITAL GBP 10

View Document

05/02/185 February 2018 CESSATION OF LEIGH ROBERT ASHLEY JONES AS A PSC

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PLATT

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR MICHAEL HOWARD PLATT

View Document

05/02/185 February 2018 18/01/18 STATEMENT OF CAPITAL GBP 2.5

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR LEIGH JONES

View Document

11/12/1711 December 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