ALVER HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Registered office address changed from Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH England to C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2025-05-14

View Document

14/05/2514 May 2025 Change of details for Mr Nicholas William Tungatt as a person with significant control on 2025-05-14

View Document

14/05/2514 May 2025 Change of details for Mrs Louise Tungatt as a person with significant control on 2025-05-14

View Document

14/05/2514 May 2025 Director's details changed for Mr Nicholas William Tungatt on 2025-05-14

View Document

14/05/2514 May 2025 Director's details changed for Mrs Louise Tungatt on 2025-05-14

View Document

14/05/2514 May 2025 Secretary's details changed for Mr Nicholas William Tungatt on 2025-05-14

View Document

29/04/2529 April 2025 Director's details changed for Mrs Louise Tungatt on 2025-04-28

View Document

29/04/2529 April 2025 Director's details changed for Mr Nicholas William Tungatt on 2025-04-28

View Document

29/04/2529 April 2025 Registered office address changed from 24 Landport Terrace Portsmouth Hampshire PO1 2RG United Kingdom to Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2025-04-29

View Document

29/04/2529 April 2025 Change of details for Mr Nicholas William Tungatt as a person with significant control on 2025-04-28

View Document

29/04/2529 April 2025 Change of details for Mrs Louise Tungatt as a person with significant control on 2025-04-28

View Document

29/04/2529 April 2025 Secretary's details changed for Mr Nicholas William Tungatt on 2025-04-28

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

06/12/246 December 2024 Registered office address changed from 24 Landport Terrace Portsmouth PO1 2RG England to 24 Landport Terrace Portsmouth Hampshire PO1 2RG on 2024-12-06

View Document

18/07/2418 July 2024 Satisfaction of charge 032956630002 in full

View Document

18/07/2418 July 2024 Satisfaction of charge 1 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/03/2125 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MRS LOUISE TUNGATT / 11/12/2017

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM TUNGATT / 11/12/2017

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MRS LOUISE TUNGATT / 11/12/2017

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE TUNGATT / 11/12/2017

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE TUNGATT / 11/12/2017

View Document

15/12/1715 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM TUNGATT / 22/05/2017

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 6 CUMBERLAND GATE CUMBERLAND ROAD PORTSMOUTH HAMPSHIRE PO5 1AG

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/01/164 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 COMPANY NAME CHANGED ALVER SERVICES LIMITED CERTIFICATE ISSUED ON 29/12/14

View Document

29/12/1429 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/01/143 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/06/1315 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032956630002

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/01/133 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM TUNGATT / 06/08/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE TUNGATT / 06/08/2012

View Document

07/08/127 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM TUNGATT / 06/08/2012

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 173 LONDON ROAD NORTH END PORTSMOUTH HAMPSHIRE PO2 9AE

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/01/125 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/07/103 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1

View Document

13/01/1013 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 35 VILLAGE ROAD ALVERSTOKE GOSPORT HAMPSHIRE PO12 2LD

View Document

18/02/9818 February 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/05/98

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 REGISTERED OFFICE CHANGED ON 08/01/97 FROM: 29 VILLAGE ROAD ALVERSTOKE GOSPORT HAMPSHIRE PO12 2LD

View Document

08/01/978 January 1997 SECRETARY RESIGNED

View Document

08/01/978 January 1997 NEW SECRETARY APPOINTED

View Document

23/12/9623 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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