ALPHA INTEGRATED SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Confirmation statement made on 2025-06-04 with updates |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-05-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-05-31 |
28/02/2428 February 2024 | Previous accounting period shortened from 2023-05-29 to 2023-05-28 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | 31/05/18 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | PREVSHO FROM 30/05/2018 TO 29/05/2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/04/1819 April 2018 | 31/05/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | PREVSHO FROM 31/05/2017 TO 30/05/2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
12/06/1712 June 2017 | 01/07/16 STATEMENT OF CAPITAL GBP 4 |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/06/169 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/06/159 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
17/06/1417 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/06/1318 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/06/127 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/06/1120 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
14/03/1114 March 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAUGHTON |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KEITH LAUGHTON / 03/06/2010 |
07/06/107 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS NOBLE / 03/06/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY WATTS / 03/06/2010 |
27/02/1027 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
23/07/0923 July 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
02/07/082 July 2008 | PREVSHO FROM 30/06/2008 TO 31/05/2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | APPOINTMENT TERMINATED DIRECTOR PETER RUSHFORTH |
30/06/0830 June 2008 | APPOINTMENT TERMINATED SECRETARY PETER RUSHFORTH |
13/11/0713 November 2007 | NEW DIRECTOR APPOINTED |
13/11/0713 November 2007 | REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 12 WOODKIRK GROVE, TINGLEY WAKEFIELD WEST YORKSHIRE WF3 1JW |
13/11/0713 November 2007 | NEW DIRECTOR APPOINTED |
04/06/074 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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