ALP PROPERTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

19/09/2419 September 2024 Micro company accounts made up to 2023-11-30

View Document

19/09/2419 September 2024 Administrative restoration application

View Document

19/09/2419 September 2024 Micro company accounts made up to 2022-11-30

View Document

23/07/2423 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

05/02/235 February 2023 Micro company accounts made up to 2021-11-30

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

12/11/2212 November 2022 Compulsory strike-off action has been discontinued

View Document

12/11/2212 November 2022 Compulsory strike-off action has been discontinued

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-06 with updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105023480007

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105023480006

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

22/07/1922 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105023480005

View Document

22/07/1922 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105023480004

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105023480003

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105023480002

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105023480001

View Document

06/10/186 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JUSTINE SIMM

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SIMM

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 CESSATION OF PETER ROBERT SIMM AS A PSC

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MRS SARAH JUSTINE SIMM

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1629 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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