ALT-R SERVICES LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Registered office address changed from 34 Iron Duke Close Daventry Northants NN11 9LN to 31 Buttercup Drive Daventry Northamptonshire NN11 4FW on 2021-11-25

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-02-28

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNSEY ROBY

View Document

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM ANDREW JAMES ROBY

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/08/164 August 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/07/1530 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/07/1428 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM UNIT F COLONNADE POINT CENTRAL BOULEVARD PROLOGIS PARK COVENTRY WEST MIDLANDS CV6 4BX

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/06/1326 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/07/1225 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

24/01/1224 January 2012 20/06/11 STATEMENT OF CAPITAL GBP 250

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/06/1129 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 COMPANY NAME CHANGED PARAGON RAPID SOLUTIONS LTD CERTIFICATE ISSUED ON 03/03/11

View Document

03/03/113 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP ADAMSON

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HUMPHREY

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY DEVINE

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HANDLEY

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN WHEELER

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/08/1025 August 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

28/12/0828 December 2008 PREVSHO FROM 30/06/2008 TO 28/02/2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/09/0720 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 240-244 STRATFORD ROAD SHIRLEY SOLIHULL B90 3AE

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 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