ALTERNATIVE PROPOSITIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Appointment of Mr James Francis Ryan as a director on 2025-07-09 |
16/05/2516 May 2025 | Appointment of Miss Charlotte Jayne Green as a secretary on 2025-05-12 |
09/05/259 May 2025 | Confirmation statement made on 2025-04-21 with no updates |
08/05/258 May 2025 | Amended total exemption full accounts made up to 2023-12-31 |
16/04/2516 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-21 with no updates |
06/01/246 January 2024 | Registration of charge 082535360001, created on 2023-12-28 without deed |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/05/2325 May 2023 | Confirmation statement made on 2023-04-21 with updates |
06/03/236 March 2023 | Total exemption full accounts made up to 2022-12-31 |
27/02/2327 February 2023 | Appointment of Mr Darren Robert Fisher as a director on 2022-07-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/02/218 February 2021 | 31/12/20 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/11/2026 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/07/207 July 2020 | SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA LOUISE PHILPIN / 07/07/2020 |
10/05/2010 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
04/04/204 April 2020 | REGISTERED OFFICE CHANGED ON 04/04/2020 FROM 2ND FLOOR ANGLIA HOUSE, CARRS ROAD CHEADLE CHESHIRE SK8 2LA ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/10/1921 October 2019 | 31/12/18 UNAUDITED ABRIDGED |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
14/05/1814 May 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/09/175 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/09/174 September 2017 | REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 2ND FLOOR ANGLIA HOUSE CARRS ROAD CHEADLE CHESHIRFE SK8 2AJ UNITED KINGDOM |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
03/05/163 May 2016 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM UNIT 1 THE EMBANKMENT BUSINESS PARK RIVERVIEW, THE EMBANKMENT BUSINESS PARK HEATON MERSEY STOCKPORT CHESHIRE SK4 3GN |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/01/1611 January 2016 | Annual return made up to 4 November 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/02/1520 February 2015 | REGISTERED OFFICE CHANGED ON 20/02/2015 FROM SUITE D, ASTOR HOUSE 282 LICHFIELD ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2UG ENGLAND |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/11/1421 November 2014 | REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 1 RIVERVIEW RIVERVIEW, THE EMBANKMENT BUSINESS PARK HEATON MERSEY STOCKPORT CHESHIRE SK4 3GN |
21/11/1421 November 2014 | SECRETARY APPOINTED MISS EMMA LOUISE PHILPIN |
10/11/1410 November 2014 | Annual return made up to 4 November 2014 with full list of shareholders |
28/08/1428 August 2014 | APPOINTMENT TERMINATED, SECRETARY ZAHRA MIAN |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/06/1423 June 2014 | SECRETARY APPOINTED MISS ZAHRA MIAN |
24/04/1424 April 2014 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM ANGLIA HOUSE CARRS ROAD CHEADLE CHESHIRE SK8 2LA |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/11/135 November 2013 | Annual return made up to 4 November 2013 with full list of shareholders |
07/08/137 August 2013 | 01/06/13 STATEMENT OF CAPITAL GBP 24000 |
07/08/137 August 2013 | CURREXT FROM 31/10/2013 TO 31/12/2013 |
15/10/1215 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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