ALCHEMY PROJECT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/10/2424 October 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

04/06/244 June 2024 Director's details changed for Mr Benjamin Isaac Asher Price on 2023-06-01

View Document

04/06/244 June 2024 Director's details changed for Christopher Gordon Sheppard on 2017-10-01

View Document

04/06/244 June 2024 Change of details for Mr Benjamin Isaac Asher Price as a person with significant control on 2023-06-01

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/02/2421 February 2024 Registered office address changed from PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd United Kingdom to First Floor, Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG on 2024-02-21

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Statement of company's objects

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Memorandum and Articles of Association

View Document

27/07/2127 July 2021 Resolutions

View Document

12/05/2112 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

10/05/2110 May 2021 CO NAME CHANGE 21/03/2021

View Document

04/05/214 May 2021 REGISTERED OFFICE CHANGED ON 04/05/2021 FROM 16 - 17 OLD BOND STREET BATH BA1 1BP ENGLAND

View Document

04/05/214 May 2021 CHANGE OF NAME 21/03/2021

View Document

04/05/214 May 2021 ARTICLES OF ASSOCIATION

View Document

19/04/2119 April 2021 COMPANY NAME CHANGED WHOLE NINE YARDS PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 19/04/21

View Document

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

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

24/02/2024 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM PO BOX 648 GATEWAY HOUSE TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO50 0ND ENGLAND

View Document

16/04/1916 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ISAAC ASHER PRICE / 22/02/2017

View Document

15/11/1715 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/09/2016

View Document

27/10/1727 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/09/2016

View Document

27/10/1727 October 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/09/15

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM, 11 THE AVENUE, SOUTHAMPTON, HAMPSHIRE, SO17 1XF, ENGLAND

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GORDON SHEPPARD / 17/02/2017

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM, WNY ST NICHOLAS HOUSE, 31-34 HIGH STREET, BRISTOL, BS1 2AW

View Document

04/10/164 October 2016 20/09/16 STATEMENT OF CAPITAL GBP 2000

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN PRICE / 23/11/2015

View Document

23/11/1523 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 10/04/15 STATEMENT OF CAPITAL GBP 2000

View Document

25/06/1525 June 2015 ADOPT ARTICLES 10/04/2015

View Document

25/06/1525 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

25/06/1525 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/1525 June 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/06/1525 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM, 1 COLLETON CRESCENT, EXETER, DEVON, EX2 4DG

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR ANDREW LEONARD WILLIAMS

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR JESSICA PRICE

View Document

09/10/149 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/11/1311 November 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED JESSICA ROSE PRICE

View Document

22/02/1322 February 2013 ADOPT ARTICLES 14/02/2013

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED CHRISTOPHER GORDON SHEPPARD

View Document

22/02/1322 February 2013 14/02/13 STATEMENT OF CAPITAL GBP 1177

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM, 2ND FLOOR 145-157 ST JOHN STREET, LONDON, EC1V 4PY, UNITED KINGDOM

View Document

16/10/1216 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/10/1019 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

20/09/0920 September 2009 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