ALCHEMY ENGINEERING HOLDINGS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

03/03/253 March 2025 Application to strike the company off the register

View Document

27/01/2527 January 2025 Accounts for a dormant company made up to 2024-04-28

View Document

02/08/242 August 2024 Register inspection address has been changed from 10 Clearways Industrial Estate London Road West Kingsdown Sevenoaks TN15 6ES England to Unit 11 the Glenmore Centre Fancy Road Poole BH12 4FB

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

02/08/232 August 2023 Accounts for a dormant company made up to 2023-04-28

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-19 with updates

View Document

28/04/2328 April 2023 Annual accounts for year ending 28 Apr 2023

View Accounts

05/04/235 April 2023 Total exemption full accounts made up to 2022-04-28

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-04-28

View Document

24/02/2224 February 2022 Register(s) moved to registered office address Unit 11 the Glenmore Centre Fancy Road Poole BH12 4FB

View Document

24/02/2224 February 2022 Notification of Hollings and Worth Holdings Limited as a person with significant control on 2020-09-25

View Document

02/02/222 February 2022 Audit exemption subsidiary accounts made up to 2020-04-30

View Document

31/01/2231 January 2022

View Document

27/01/2227 January 2022 Previous accounting period shortened from 2021-04-29 to 2021-04-28

View Document

24/01/2224 January 2022

View Document

24/01/2224 January 2022

View Document

24/11/2124 November 2021 Registered office address changed from Unit 12 Clearways Business Estate London Road West Kingsdown Sevenoaks TN15 6ES England to Unit 11 the Glenmore Centre Fancy Road Poole BH12 4FB on 2021-11-24

View Document

01/08/211 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

03/02/203 February 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/19

View Document

03/02/203 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/19

View Document

03/02/203 February 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/19

View Document

03/02/203 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THRIFTWOOD HOLDINGS LTD

View Document

19/07/1919 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 1 CRAYSIDE, FIVE ARCHES BUSINESS PARK MAIDSTONE ROAD MAIDSTONE ROAD SIDCUP KENT DA14 5AG ENGLAND

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR BEN RICHARD HOLLINGSWORTH

View Document

18/07/1918 July 2019 CESSATION OF STEFAN HOLLINGSWORTH AS A PSC

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEFAN HOLLINGSWORTH

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM UNIT 4 CRAYSIDE FIVE ARCHES BUSINESS ESTATE MAIDSTONE ROAD SIDCUP DA14 5AG ENGLAND

View Document

21/12/1821 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/18

View Document

21/12/1821 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/18

View Document

21/12/1821 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/18

View Document

29/11/1829 November 2018 PREVEXT FROM 31/03/2018 TO 30/04/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 SAIL ADDRESS CREATED

View Document

16/05/1716 May 2017 SECRETARY APPOINTED MRS DONNA LOUISE HOLLINGSWORTH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 COMPANY NAME CHANGED ALCHEMY ACCOUNTANCY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/03/17

View Document

26/03/1726 March 2017 REGISTERED OFFICE CHANGED ON 26/03/2017 FROM 95 GREEN RIDGE BRIGHTON BN1 5LU

View Document

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

24/12/1624 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

01/06/161 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/12/1526 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/06/1522 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN HOLLINGSWORTH / 31/03/2012

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 28 BRANGWYN CRESCENT BRIGHTON EAST SUSSEX BN1 8XJ UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

23/06/1123 June 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARK RIZZO

View Document

18/08/1018 August 2010 28/05/10 STATEMENT OF CAPITAL GBP 1002

View Document

20/07/1020 July 2010 20/07/10 STATEMENT OF CAPITAL GBP 2

View Document

20/07/1020 July 2010 28/05/10 STATEMENT OF CAPITAL GBP 1000

View Document

20/07/1020 July 2010 20/07/10 STATEMENT OF CAPITAL GBP 2

View Document

28/05/1028 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information