ALTERNATIVE TELEPHONE SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/11/242 November 2024 | Liquidators' statement of receipts and payments to 2024-09-05 |
07/11/237 November 2023 | Liquidators' statement of receipts and payments to 2023-09-05 |
10/11/2210 November 2022 | Liquidators' statement of receipts and payments to 2022-09-05 |
27/01/2227 January 2022 | Registered office address changed from C/O Aabrs Limited Labs Atrium, Chalk Farm Road Camden London NW1 8AH to Gable House 239 Regents Park Road London N3 3LF on 2022-01-27 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
28/02/1928 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 049331710002 |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/12/169 December 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/12/1517 December 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/11/1425 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/11/1326 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/11/1220 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/07/1218 July 2012 | 31/10/11 TOTAL EXEMPTION FULL |
10/11/1110 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
20/06/1120 June 2011 | 31/10/10 TOTAL EXEMPTION FULL |
01/11/101 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
09/06/109 June 2010 | 31/10/09 TOTAL EXEMPTION FULL |
31/12/0931 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARRANBEE CONSULTANCY SERVICES LIMITED / 15/10/2009 |
31/12/0931 December 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETROS ANTONIOU / 15/10/2009 |
29/08/0929 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
01/04/091 April 2009 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
07/12/077 December 2007 | RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS |
05/09/075 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
28/08/0728 August 2007 | NEW DIRECTOR APPOINTED |
16/08/0716 August 2007 | DIRECTOR RESIGNED |
22/06/0722 June 2007 | DIRECTOR RESIGNED |
22/01/0722 January 2007 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
11/11/0611 November 2006 | NEW DIRECTOR APPOINTED |
07/09/067 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
28/11/0528 November 2005 | COMPANY NAME CHANGED ALTERNATIVE TRAINING SOLUTIONS L IMITED CERTIFICATE ISSUED ON 28/11/05 |
20/10/0520 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
16/08/0516 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
18/11/0418 November 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | REGISTERED OFFICE CHANGED ON 27/01/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
27/01/0427 January 2004 | NEW SECRETARY APPOINTED |
27/01/0427 January 2004 | DIRECTOR RESIGNED |
27/01/0427 January 2004 | SECRETARY RESIGNED |
27/01/0427 January 2004 | NEW DIRECTOR APPOINTED |
15/10/0315 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALTERNATIVE TELEPHONE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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