ALTERNATIVE RESOURCING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with no updates

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

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

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/07/2425 July 2024 Micro company accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

08/07/248 July 2024 Director's details changed for Ms Anne Naylor on 2024-06-24

View Document

08/07/248 July 2024 Director's details changed for Mr Christian Weihs on 2024-06-24

View Document

08/07/248 July 2024 Change of details for Ms Anne Naylor as a person with significant control on 2024-06-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Cessation of Christian Weihs as a person with significant control on 2022-04-06

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

18/07/2318 July 2023 Change of details for Ms Anne Naylor as a person with significant control on 2022-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

14/09/2214 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Director's details changed for Ms Anne Naylor on 2021-11-30

View Document

30/11/2130 November 2021 Director's details changed for Mr Christian Weihs on 2021-11-30

View Document

30/11/2130 November 2021 Change of details for Mr Christian Weihs as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Change of details for Ms Anne Naylor as a person with significant control on 2021-11-30

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

07/07/217 July 2021 Previous accounting period shortened from 2021-06-30 to 2020-09-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MS ANNE NAYLOR / 01/07/2020

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE NAYLOR / 01/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN WEIHS

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MS ANNE NAYLOR / 28/06/2019

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MS ANNE NAYLOR / 30/04/2018

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE NAYLOR

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/08/1612 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

08/11/158 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/08/1510 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 198 COOKHAM ROAD MAIDENHEAD BERKSHIRE SL6 7HN

View Document

25/07/1425 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MS ANNE NAYLOR

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN WEIHS / 25/06/2013

View Document

25/06/1325 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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