ALTERNATIVE RESOURCING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-25 with no updates |
15/05/2515 May 2025 | Total exemption full accounts made up to 2025-03-31 |
03/04/253 April 2025 | Registered office address changed from C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG United Kingdom to 26 Bessborough Road Harrow Middx HA1 3DL on 2025-04-03 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/07/2425 July 2024 | Micro company accounts made up to 2024-03-31 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-25 with no updates |
08/07/248 July 2024 | Director's details changed for Ms Anne Naylor on 2024-06-24 |
08/07/248 July 2024 | Director's details changed for Mr Christian Weihs on 2024-06-24 |
08/07/248 July 2024 | Change of details for Ms Anne Naylor as a person with significant control on 2024-06-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/12/237 December 2023 | Micro company accounts made up to 2023-03-31 |
18/07/2318 July 2023 | Cessation of Christian Weihs as a person with significant control on 2022-04-06 |
18/07/2318 July 2023 | Confirmation statement made on 2023-06-25 with no updates |
18/07/2318 July 2023 | Change of details for Ms Anne Naylor as a person with significant control on 2022-04-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-03-28 |
14/09/2214 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Director's details changed for Ms Anne Naylor on 2021-11-30 |
30/11/2130 November 2021 | Director's details changed for Mr Christian Weihs on 2021-11-30 |
30/11/2130 November 2021 | Change of details for Mr Christian Weihs as a person with significant control on 2021-11-30 |
30/11/2130 November 2021 | Change of details for Ms Anne Naylor as a person with significant control on 2021-11-30 |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-06-30 |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-09-30 |
07/07/217 July 2021 | Previous accounting period shortened from 2021-06-30 to 2020-09-30 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
09/07/209 July 2020 | PSC'S CHANGE OF PARTICULARS / MS ANNE NAYLOR / 01/07/2020 |
09/07/209 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE NAYLOR / 01/07/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN WEIHS |
26/06/2026 June 2020 | PSC'S CHANGE OF PARTICULARS / MS ANNE NAYLOR / 28/06/2019 |
14/10/1914 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/11/187 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
19/06/1819 June 2018 | PSC'S CHANGE OF PARTICULARS / MS ANNE NAYLOR / 30/04/2018 |
03/01/183 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
22/08/1722 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE NAYLOR |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
12/08/1612 August 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
08/11/158 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
10/08/1510 August 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
19/12/1419 December 2014 | REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 198 COOKHAM ROAD MAIDENHEAD BERKSHIRE SL6 7HN |
25/07/1425 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
24/07/1424 July 2014 | DIRECTOR APPOINTED MS ANNE NAYLOR |
15/07/1315 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN WEIHS / 25/06/2013 |
25/06/1325 June 2013 | 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