ALPHATRACK SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Full accounts made up to 2024-05-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Full accounts made up to 2023-05-31

View Document

21/02/2421 February 2024 Memorandum and Articles of Association

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Resolutions

View Document

22/01/2422 January 2024 Registration of charge 028631960006, created on 2024-01-19

View Document

18/01/2418 January 2024 Satisfaction of charge 028631960005 in full

View Document

18/01/2418 January 2024 Satisfaction of charge 4 in full

View Document

16/01/2416 January 2024 Termination of appointment of Hugo Thomas Torquil Mackenzie-Smith as a director on 2024-01-16

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Full accounts made up to 2022-05-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Full accounts made up to 2021-05-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

13/10/2113 October 2021 Registration of charge 028631960005, created on 2021-10-05

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/02/1919 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

19/01/1819 January 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCCI ALPHATRACK LIMITED

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 CESSATION OF SCCI GROUP LIMITED AS A PSC

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR JASON MATTHEWS

View Document

14/02/1714 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, SECRETARY TRETHOWANS SERVICES LIMITED

View Document

02/03/162 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

20/01/1620 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRETHOWANS SERVICES LIMITED / 08/12/2014

View Document

09/11/159 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

29/01/1529 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM THE DIRECTOR GENERAL'S HOUSE ROCKSTONE PLACE SOUTHAMPTON SO15 2EP

View Document

07/11/147 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

09/05/149 May 2014 CURREXT FROM 28/02/2014 TO 31/05/2014

View Document

04/12/134 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

24/10/1324 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

07/08/127 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

28/01/1228 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR BARRIE WINCH FURNESS

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, SECRETARY DOUGLAS HURSEY

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BAKER

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HURSEY

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR HUGO THOMAS TORQUIL MACKENZIE-SMITH

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR PAUL WILLIAM DELLOW

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR ROBERT CHARLES WICKINGS

View Document

13/12/1113 December 2011 CORPORATE SECRETARY APPOINTED TRETHOWANS SERVICES LIMITED

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM UNIT C WARNE HOUSE BOWER HILL INDUSTRIAL ESTATE EPPING ESSEX CM16 7BN

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR DAVID FOGELMAN

View Document

24/10/1124 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/08/1119 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

26/10/1026 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED CLIFFORD ROBERT BAKER

View Document

27/10/0927 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 SECRETARY APPOINTED DOUGLAS GRAHAM HURSEY

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY PATRICIA WINCH FURNESS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE WINCH FURNESS

View Document

28/04/0828 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/04/0828 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/0814 March 2008 ALTER ARTICLES 10/01/2008

View Document

14/02/0814 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/004 September 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 28/02/01

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 26B SUN STREET WALTHAM ABBEY ESSEX EN9 1EE

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 COMPANY NAME CHANGED ALPHA INSTALLATION SERVICES LIMI TED CERTIFICATE ISSUED ON 05/11/99

View Document

16/11/9816 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

27/04/9827 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM: 52 GREENFIELD STREET WALTHAM ABBEY ESSEX EN9 1HL

View Document

27/04/9827 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/986 February 1998 COMPANY NAME CHANGED ALPHATEC SERVICES LIMITED CERTIFICATE ISSUED ON 09/02/98

View Document

12/11/9712 November 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 COMPANY NAME CHANGED ALPHA INSTALLATION SERVICES LIMI TED CERTIFICATE ISSUED ON 14/10/97

View Document

21/05/9721 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9613 November 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

20/08/9620 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

02/03/962 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9613 February 1996 COMPANY NAME CHANGED ABBEYSTONE SERVICES LIMITED CERTIFICATE ISSUED ON 14/02/96

View Document

15/11/9515 November 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

10/10/9510 October 1995 EXEMPTION FROM APPOINTING AUDITORS 01/08/95

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED

View Document

16/05/9516 May 1995 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

24/01/9524 January 1995 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/937 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 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