ALPHA LAN SYSTEMS LTD
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
22/01/2422 January 2024 | Application to strike the company off the register |
10/10/2310 October 2023 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/09/2322 September 2023 | Current accounting period shortened from 2024-03-31 to 2023-09-30 |
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 |
12/06/2312 June 2023 | Total exemption full accounts made up to 2023-03-31 |
06/06/236 June 2023 | Change of details for Mrs Angela Anderson as a person with significant control on 2023-06-02 |
04/06/234 June 2023 | Change of details for Mrs Angela Anderson as a person with significant control on 2023-06-02 |
04/06/234 June 2023 | Change of details for Mr Barry Anderson as a person with significant control on 2023-06-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/01/2321 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
14/05/2214 May 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/08/204 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
18/10/1918 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
02/11/182 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/07/182 July 2018 | REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 74 HIGH STREET NORTHALLERTON NORTH YORKSHIRE DL7 8EG ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
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 |
08/11/168 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
21/09/1521 September 2015 | APPOINTMENT TERMINATED, DIRECTOR CRAIG LAWTON |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/08/1518 August 2015 | REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 2 OMEGA BUSINESS VILLAGE THURSTON ROAD NORTHALLERTON NORTH YORKSHIRE DL6 2NJ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/02/149 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/02/134 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/02/128 February 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/01/1124 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/02/108 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / BARRY ANDERSON / 08/02/2010 |
08/02/108 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG LAWTON / 08/02/2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY ANDERSON / 08/01/2010 |
05/06/095 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/01/0926 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRY ANDERSON / 01/08/2008 |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/02/086 February 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
05/06/075 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/04/0711 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
03/04/073 April 2007 | REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 70 BRUNSWICK STREET STOCKTON ON TEES CLEVELAND TS18 1DW |
06/03/076 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
29/01/0729 January 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
05/06/065 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/02/0613 February 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/02/0510 February 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/02/0416 February 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
22/07/0322 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
22/01/0322 January 2003 | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
09/12/029 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
01/03/021 March 2002 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01 |
27/01/0227 January 2002 | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS |
30/01/0130 January 2001 | RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS |
29/09/0029 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
19/01/0019 January 2000 | RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS |
23/07/9923 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
21/02/9921 February 1999 | RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS |
31/10/9831 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
09/02/989 February 1998 | RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS |
13/03/9713 March 1997 | ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98 |
10/02/9710 February 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/02/9710 February 1997 | NEW DIRECTOR APPOINTED |
10/02/9710 February 1997 | REGISTERED OFFICE CHANGED ON 10/02/97 FROM: 70 BRUNSWICK STREET STOCKTON ON TEES CLEVELAND TS18 1DW |
27/01/9727 January 1997 | DIRECTOR RESIGNED |
27/01/9727 January 1997 | SECRETARY RESIGNED |
16/01/9716 January 1997 | 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