ALPHA MOISTURE SYSTEMS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

18/03/2518 March 2025 Appointment of Mr David James Thompson Trueman as a secretary on 2025-03-17

View Document

18/03/2518 March 2025 Appointment of Mr James Seel as a director on 2025-02-17

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/01/241 January 2024 Termination of appointment of Daniel Simon Beishon as a director on 2023-12-31

View Document

20/12/2320 December 2023 Appointment of Mr Timothy Andrew Peters as a director on 2023-12-19

View Document

07/11/237 November 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

06/11/236 November 2023 Termination of appointment of Bernard Mark Mcdonald as a secretary on 2023-10-23

View Document

06/11/236 November 2023 Appointment of Mr Ben Ramirez as a director on 2023-10-23

View Document

06/11/236 November 2023 Termination of appointment of Himanshu Suryakant Patel as a director on 2023-10-23

View Document

23/10/2323 October 2023 Accounts for a small company made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

06/10/226 October 2022 Appointment of Mr Daniel Simon Beishon as a director on 2022-10-01

View Document

19/01/2219 January 2022 Termination of appointment of Dennis Leslie Cook as a director on 2021-12-01

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

27/01/1527 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

31/01/1431 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR SHISHIR PATEL

View Document

29/08/1329 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

07/08/127 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/02/121 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/02/111 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

22/04/1022 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / BERNARD MARK MCDONALD / 04/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS LESLIE COOK / 04/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HIMANSHU PATEL / 04/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHISHIR PRAFUL PATEL / 04/01/2010

View Document

11/05/0911 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/04/075 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 04/01/04; NO CHANGE OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS; AMEND

View Document

10/08/0210 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 NC INC ALREADY ADJUSTED 30/11/01

View Document

07/12/017 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/017 December 2001 � NC 1000/500000 30/11

View Document

13/08/0113 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 REGISTERED OFFICE CHANGED ON 12/01/00 FROM: G OFFICE CHANGED 12/01/00 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

04/01/004 January 2000 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