ALPHA, ENGINEERING, PROJECTS AND OPERATIONAL SYSTEMS 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 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

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

View Document

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

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

23/06/2123 June 2021 Change of details for Mr Ronald Collins as a person with significant control on 2017-09-05

View Document

22/06/2122 June 2021 Registered office address changed from Hawthorn House 1 Medlicott Close Corby NN18 9NF England to Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ on 2021-06-22

View Document

13/05/2113 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/05/218 May 2021 PSC'S CHANGE OF PARTICULARS / MR RONALD COLLINS / 08/05/2021

View Document

08/05/218 May 2021 REGISTERED OFFICE CHANGED ON 08/05/2021 FROM 29 BRANDENBURG ROAD CORBY NN18 9BU ENGLAND

View Document

08/05/218 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD COLLINS / 08/05/2021

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

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

View Accounts

02/03/202 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

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

View Accounts

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR RONALD COLLINS / 20/06/2019

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD COLLINS / 20/06/2019

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 1 MEDLICOTT CLOSE CORBY NORTHANTS NN18 9NF ENGLAND

View Document

04/06/194 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM HAWTHORN HOUSE 1 NEDLICOTT CLOSE OAKLEY HAY CORBY WORTHANTS WW18 9NF

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

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

View Accounts

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

05/09/175 September 2017 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