ALPINA SYSTEMS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Resolutions

View Document

29/04/2529 April 2025 Declaration of solvency

View Document

29/04/2529 April 2025 Appointment of a voluntary liquidator

View Document

22/04/2522 April 2025 Registered office address changed from 41B Beach Road Littlehampton West Sussex BN17 5JA United Kingdom to 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 2025-04-22

View Document

01/04/251 April 2025 Micro company accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Previous accounting period shortened from 2025-05-31 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

24/06/2424 June 2024 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

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

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM WINDRUSH HOUSE 15 MARSHALL AVENUE WORTHING WEST SUSSEX BN14 0ES

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MRS JARURAT GRANT

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/11/1523 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/11/1425 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHARLES MACGREGOR GRANT / 02/04/2014

View Document

18/11/1318 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/12/125 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/12/117 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

04/12/114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHARLES MACGREGOR GRANT / 03/10/2011

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM A2 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

21/02/1121 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

29/11/1029 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

05/01/105 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

02/03/092 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 52 RICHMOND ROAD WORTHING WEST SUSSEX BN11 1PR

View Document

08/02/078 February 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 19 PORTLAND SQUARE BRISTOL BS2 8SJ

View Document

18/11/0418 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

02/04/012 April 2001 S386 DISP APP AUDS 26/03/01

View Document

02/04/012 April 2001 S366A DISP HOLDING AGM 26/03/01

View Document

28/12/0028 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

10/02/9810 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9810 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/9810 February 1998 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 NEW SECRETARY APPOINTED

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 REGISTERED OFFICE CHANGED ON 25/01/96 FROM: HIGHCROFT HOUSE 81-85 NEW ROAD RUBERY BIRMINGHAM B45 9JT

View Document

22/02/9522 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

19/01/9519 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 NC INC ALREADY ADJUSTED 07/12/94

View Document

09/01/959 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/959 January 1995 REGISTERED OFFICE CHANGED ON 09/01/95 FROM: 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

09/01/959 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 £ NC 100/10000 07/12/94

View Document

09/01/959 January 1995 ADOPT MEM AND ARTS 07/12/94

View Document

23/11/9423 November 1994 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