ALPHA RESPONSE (2004) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

25/02/2525 February 2025 Appointment of Mr Nigel Whittle as a director on 2025-02-25

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

18/12/2318 December 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

18/12/2318 December 2023 Change of details for Florin Industrial Services Holdings Limited as a person with significant control on 2023-04-01

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Registration of charge 050161570004, created on 2023-05-23

View Document

30/05/2330 May 2023 Registered office address changed from 245 Main Road Sidcup Kent DA14 6QS United Kingdom to Kingdom House, Woodlands Park Ashton Road Newton-Le-Willows WA12 0HF on 2023-05-30

View Document

24/05/2324 May 2023 Appointment of Mrs Agnes Mary Barton as a director on 2023-05-23

View Document

24/05/2324 May 2023 Termination of appointment of Andrea Wilson as a director on 2023-05-23

View Document

24/05/2324 May 2023 Termination of appointment of Vickie Rann as a director on 2023-05-23

View Document

24/05/2324 May 2023 Appointment of Mr Terence Barton as a director on 2023-05-23

View Document

12/05/2312 May 2023 Satisfaction of charge 1 in full

View Document

12/05/2312 May 2023 Satisfaction of charge 050161570003 in full

View Document

12/05/2312 May 2023 Satisfaction of charge 050161570002 in full

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/07/2017 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050161570003

View Document

14/07/2014 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050161570002

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

29/04/2029 April 2020 CESSATION OF MARK BALDWIN AS A PSC

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / FLORIN INDUSTRIAL SERVICES HOLDINGS LIMITED / 27/09/2019

View Document

29/01/2029 January 2020 SUB-DIVISION 27/09/19

View Document

29/01/2029 January 2020 SUB-DIVISION 27/09/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM AVERY HOUSE 8 AVERY HILL ROAD NEW ELTHAM LONDON SE9 2BD

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / FLORIN INDUSTRIAL SERVICES HOLDINGS LIMITED / 23/08/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

11/09/1711 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BALDWIN

View Document

29/09/1529 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

04/03/154 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED VICKIE RANN

View Document

14/10/1314 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/06/137 June 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

06/06/136 June 2013 01/06/12 STATEMENT OF CAPITAL GBP 10492.00

View Document

06/06/136 June 2013 01/06/12 STATEMENT OF CAPITAL GBP 10492

View Document

06/06/136 June 2013 01/06/12 STATEMENT OF CAPITAL GBP 10492

View Document

25/09/1225 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/03/128 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/11/118 November 2011 06/07/11 STATEMENT OF CAPITAL GBP 92

View Document

08/11/118 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

08/11/118 November 2011 ADOPT ARTICLES 06/07/2011

View Document

08/11/118 November 2011 06/07/11 STATEMENT OF CAPITAL GBP 87

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/07/1116 July 2011 DISS40 (DISS40(SOAD))

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 7 CLARENDON PLACE KING STREET MAIDSTONE KENT ME14 1BQ

View Document

13/07/1113 July 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR MARK BALDWIN

View Document

12/07/1112 July 2011 01/03/11 STATEMENT OF CAPITAL GBP 82

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/05/1017 May 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

13/05/1013 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/1020 April 2010 24/03/10 STATEMENT OF CAPITAL GBP 52

View Document

01/03/101 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA WILSON / 14/01/2010

View Document

02/02/102 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR LINDA MAYNE

View Document

09/03/099 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY NILESH PATEL

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/07/089 July 2008 DIRECTOR APPOINTED ANDREA WILSON

View Document

07/02/087 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 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