ALTERNATIVE ANGLES BUSINESS CONSULTANCY LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-04-30

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM GREYSTONES HOUSE NORTH BARROW YEOVILLE SOMERSET BA22 7LZ ENGLAND

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/10/182 October 2018 SECRETARY APPOINTED MRS SHARON WESSELBY

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB UNITED KINGDOM

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARK HOWES BUSINESS SERVICES LIMITED / 08/05/2017

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM RIVERSIDE BARN BOURTON BUSINESS CENTRE BOURTON ROAD, BUCKINGHAM BUCKS MK18 7DS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/04/141 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/04/132 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/04/124 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY CH BUSINESS SERVICES LIMITED

View Document

13/04/1113 April 2011 CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED

View Document

31/03/1131 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/03/1012 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/03/0817 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 1 CORNWALL MEADOW BUCKINGHAM BUCKINGHAMSHIRE MK18 1NH

View Document

13/03/0613 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/04/0514 April 2005 S366A DISP HOLDING AGM 18/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX6 7QB

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 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