ALPHADRILL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
10/10/2310 October 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
02/11/222 November 2022 | Change of details for Mr Eoin Anthony Mackinnon as a person with significant control on 2022-11-02 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
11/06/1911 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
25/09/1825 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
14/11/1714 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
17/02/1617 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
17/12/1517 December 2015 | REGISTERED OFFICE CHANGED ON 17/12/2015 FROM BLUE SQUARE HOUSE 272 BATH STREET GLASGOW G2 4JR |
29/11/1529 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
17/02/1517 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/02/1418 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/02/1318 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
20/02/1220 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/02/1116 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
01/02/111 February 2011 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL UNITED KINGDOM |
01/06/101 June 2010 | COMPANY NAME CHANGED EMK PROJECT SERVICES LIMITED CERTIFICATE ISSUED ON 01/06/10 |
01/06/101 June 2010 | CHANGE OF NAME 27/05/2010 |
16/02/1016 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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