ALVEO SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

24/05/2424 May 2024 Termination of appointment of Peter Charles Hyde as a director on 2024-04-30

View Document

17/04/2417 April 2024 Appointment of Ms Ashley Jessica Stroud as a director on 2024-04-17

View Document

16/04/2416 April 2024 Appointment of Mr Toby Michael Gunner as a director on 2024-04-15

View Document

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

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Termination of appointment of John Robert Hale as a director on 2023-08-07

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-14 with updates

View Document

22/06/2322 June 2023 Director's details changed for Mr Peter Charles Hyde on 2023-06-21

View Document

22/06/2322 June 2023 Registered office address changed from Appleton House, 25 Rectory Road West Bridgford Nottingham NG2 6BE England to 7 Sandy Court Ashleigh Way Plympton Plymouth PL7 5JX on 2023-06-22

View Document

22/06/2322 June 2023 Appointment of Mr John Robert Hale as a director on 2023-03-01

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Memorandum and Articles of Association

View Document

11/11/2211 November 2022 Resolutions

View Document

10/11/2210 November 2022 Notification of Nzyme Group Holdings Limited as a person with significant control on 2022-10-26

View Document

10/11/2210 November 2022 Cessation of Peter Charles Hyde as a person with significant control on 2022-10-26

View Document

07/11/227 November 2022 Change of details for Mr Peter Charles Hyde as a person with significant control on 2022-10-30

View Document

07/11/227 November 2022 Director's details changed for Mr Peter Charles Hyde on 2022-11-07

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Change of details for Mr Peter Charles Hyde as a person with significant control on 2021-08-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/206 November 2020 30/09/20 STATEMENT OF CAPITAL GBP 127

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM KNIGHTS

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILES

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 118 PALL MALL LONDON SW1Y 5ED ENGLAND

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CHARLES HYDE

View Document

31/07/1831 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2018

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 120 PALL MALL LONDON SW1Y 5EA ENGLAND

View Document

13/04/1813 April 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 16/02/18 STATEMENT OF CAPITAL GBP 300

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR ADAM KNIGHTS

View Document

13/02/1813 February 2018 ADOPT ARTICLES 08/02/2018

View Document

13/02/1813 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document

13/02/1813 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR ADRIAN PATRICK GILES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/07/1615 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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