ALPHA DIGITAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

10/12/2410 December 2024 Director's details changed for Mr Elliott Ronald Burley on 2024-12-05

View Document

10/12/2410 December 2024 Change of details for Mr Elliott Ronald Burley as a person with significant control on 2024-12-05

View Document

04/09/244 September 2024 Notification of Elliott Ronald Burley as a person with significant control on 2024-08-20

View Document

04/09/244 September 2024 Appointment of Mr Elliott Ronald Burley as a director on 2024-08-20

View Document

04/09/244 September 2024 Termination of appointment of Cornelius Bennett as a secretary on 2024-08-20

View Document

04/09/244 September 2024 Termination of appointment of David Christopher Gregory as a director on 2024-08-20

View Document

04/09/244 September 2024 Termination of appointment of Jonathan Ross Whitchurch as a director on 2024-08-20

View Document

04/09/244 September 2024 Termination of appointment of Cornelius Bennett as a director on 2024-08-20

View Document

04/09/244 September 2024 Cessation of Jonathan Ross Whitchurch as a person with significant control on 2024-08-20

View Document

04/09/244 September 2024 Cessation of Cornelius Bennett as a person with significant control on 2024-08-20

View Document

14/08/2414 August 2024 Second filing of Confirmation Statement dated 2021-03-25

View Document

14/08/2414 August 2024 Second filing of Confirmation Statement dated 2022-03-25

View Document

14/08/2414 August 2024 Second filing of Confirmation Statement dated 2024-03-25

View Document

14/08/2414 August 2024 Second filing of Confirmation Statement dated 2023-03-25

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

18/03/2418 March 2024 Director's details changed for Mr David Christopher Gregory on 2024-02-19

View Document

14/03/2414 March 2024 Registered office address changed from Unit 30-31 the Bridge Business Centre Beresford Way Chesterfield S41 9FG to Unit 14 Redlands Business Centre 3-5 Tapton House Road Sheffield S10 5BY on 2024-03-14

View Document

14/03/2414 March 2024 Change of details for Mr Cornelius Bennett as a person with significant control on 2024-02-19

View Document

14/03/2414 March 2024 Change of details for Mr Jonathan Ross Whitchurch as a person with significant control on 2024-02-19

View Document

12/02/2412 February 2024 Satisfaction of charge 8 in full

View Document

12/02/2412 February 2024 Satisfaction of charge 7 in full

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/03/2125 March 2021 25/03/21 Statement of Capital gbp 1000

View Document

01/02/211 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

09/12/199 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR CORNELIUS PATRICK BENNETT / 19/03/2019

View Document

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 PREVEXT FROM 31/01/2018 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/03/1828 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CORNEILIUS BENNETT / 28/03/2018

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

18/10/1718 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 PREVSHO FROM 30/04/2017 TO 31/01/2017

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROSS WHITCHURCH / 01/03/2016

View Document

29/03/1629 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/03/1525 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/03/1425 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM UNIT 30-31 THE BRIDGE BUSINESS CENTRE BERESFORD WAY CHESTERFIELD DERBYSHIRE S41 9FG

View Document

25/03/1425 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 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

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BENNETT / 02/04/2012

View Document

01/05/121 May 2012 SAIL ADDRESS CREATED

View Document

01/05/121 May 2012 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

View Document

01/05/121 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CORNEILIUS BENNETT / 02/04/2012

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JON WHITCHURCH / 20/09/2011

View Document

06/05/116 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

15/04/1115 April 2011 AUDITOR'S RESIGNATION

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BENNETT / 01/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREGORY / 01/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON WHITCHURCH / 01/05/2010

View Document

24/05/1024 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/05/1024 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 183 FRASER ROAD SHEFFIELD S8 0JP

View Document

07/05/107 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/05/107 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/02/1013 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

13/02/1013 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/02/109 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/09/082 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/08/0829 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREGORY / 10/04/2008

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITCHURCH / 10/04/2008

View Document

01/05/081 May 2008 SECRETARY'S CHANGE OF PARTICULARS / CORNELIUS BENNETT / 10/04/2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/05/0714 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0521 December 2005 199 SHARES AT £1 EACH 08/11/05

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0210 December 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

06/12/026 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: FLAT 2 157 GREEN LANES LONDON N16 9DB

View Document

15/10/0215 October 2002 FIRST GAZETTE

View Document

31/08/0131 August 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02

View Document

28/08/0128 August 2001 COMPANY NAME CHANGED CONDORTIGER LIMITED CERTIFICATE ISSUED ON 28/08/01

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 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