ALPHA LAN SYSTEMS LTD

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

22/01/2422 January 2024 Application to strike the company off the register

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

22/09/2322 September 2023 Current accounting period shortened from 2024-03-31 to 2023-09-30

View Document

01/09/231 September 2023 Registered office address changed from Thornborough Hall Office 15 Thornborough Hall, Moor Road Leyburn DL8 5AB England to Hamilton the Green Stapleton Darlington North Yorkshire DL2 2QQ on 2023-09-01

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Change of details for Mrs Angela Anderson as a person with significant control on 2023-06-02

View Document

04/06/234 June 2023 Change of details for Mrs Angela Anderson as a person with significant control on 2023-06-02

View Document

04/06/234 June 2023 Change of details for Mr Barry Anderson as a person with significant control on 2023-06-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/01/2321 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

14/05/2214 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 74 HIGH STREET NORTHALLERTON NORTH YORKSHIRE DL7 8EG ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM EVOLUTION BUSINESS CENTRE COUNTY BUSINESS PARK DARLINGTON ROAD NORTHALLERTON NORTH YORKSHIRE DL6 2NQ ENGLAND

View Document

08/11/168 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG LAWTON

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 2 OMEGA BUSINESS VILLAGE THURSTON ROAD NORTHALLERTON NORTH YORKSHIRE DL6 2NJ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/02/149 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/02/134 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / BARRY ANDERSON / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG LAWTON / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ANDERSON / 08/01/2010

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRY ANDERSON / 01/08/2008

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 70 BRUNSWICK STREET STOCKTON ON TEES CLEVELAND TS18 1DW

View Document

06/03/076 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/03/021 March 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

10/02/9710 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97 FROM: 70 BRUNSWICK STREET STOCKTON ON TEES CLEVELAND TS18 1DW

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 SECRETARY RESIGNED

View Document

16/01/9716 January 1997 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