ALTERNATIVE LOGIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Registered office address changed from 33 Chester Road West Queensferry Flintsire CH5 1SA to Mechanics House 12 Chester Road Pentre Deeside Flintshire CH5 2AA on 2025-04-04 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
05/07/245 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
08/11/218 November 2021 | Confirmation statement made on 2021-10-08 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/07/2021 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
12/07/1912 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL MOORE / 23/10/2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
08/09/178 September 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROWLANDS |
13/07/1713 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/05/1518 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN OWEN BORDERS / 18/05/2015 |
18/05/1518 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / ROBIN OWEN BORDERS / 18/05/2015 |
18/05/1518 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / ROBIN OWEN BORDERS / 18/05/2015 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/10/1410 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/06/1319 June 2013 | 15/05/13 STATEMENT OF CAPITAL GBP 110 |
18/06/1318 June 2013 | DIRECTOR APPOINTED MICHAEL ROWLANDS |
18/06/1318 June 2013 | DIRECTOR APPOINTED IAN DAVID STOCKTON |
18/06/1318 June 2013 | DIRECTOR APPOINTED SIMON PAUL MOORE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/10/1211 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/10/1112 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/10/1011 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/06/1022 June 2010 | COMPANY NAME CHANGED ALTERNATIVE LOGIC (UK) LIMITED CERTIFICATE ISSUED ON 22/06/10 |
15/06/1015 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN OWEN BORDERS / 21/10/2009 |
21/10/0921 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/10/0716 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
22/05/0722 May 2007 | COMPANY NAME CHANGED UK ALPHA INTERNET LIMITED CERTIFICATE ISSUED ON 22/05/07 |
22/11/0622 November 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
22/11/0622 November 2006 | DIRECTOR RESIGNED |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
18/11/0518 November 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
02/11/042 November 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
25/08/0425 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
12/11/0312 November 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
28/01/0328 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
18/12/0218 December 2002 | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
10/12/0110 December 2001 | SECRETARY RESIGNED |
10/12/0110 December 2001 | REGISTERED OFFICE CHANGED ON 10/12/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
10/12/0110 December 2001 | DIRECTOR RESIGNED |
10/12/0110 December 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/12/0110 December 2001 | NEW DIRECTOR APPOINTED |
08/10/018 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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