ALTERNATIVE APPROACH LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Termination of appointment of Teresa Alero Farrelly as a director on 2025-03-21 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
16/01/2516 January 2025 | Appointment of Mrs Teresa Alero Farrelly as a director on 2025-01-16 |
01/11/241 November 2024 | Change of details for Mr Jeremiah Joseph Canady as a person with significant control on 2024-10-31 |
31/10/2431 October 2024 | Notification of Katy Canady as a person with significant control on 2024-10-31 |
31/10/2431 October 2024 | Change of details for Mrs Katy Canady as a person with significant control on 2024-10-31 |
12/06/2412 June 2024 | Change of details for Mr Michael James Jeffs as a person with significant control on 2024-06-12 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with updates |
12/06/2412 June 2024 | Change of details for Mr Liam Anthony Wharton as a person with significant control on 2024-06-12 |
12/06/2412 June 2024 | Cessation of Jeremiah Joseph Canady as a person with significant control on 2024-06-12 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/10/2315 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
21/09/2321 September 2023 | Registered office address changed from 259 Wallasey Village Wallasey CH45 3LR England to Unit 2 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY on 2023-09-21 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2023-03-31 |
22/06/2322 June 2023 | Director's details changed for Mr Liam Anthony Wharton on 2023-06-22 |
22/06/2322 June 2023 | Director's details changed for Mr Michael James Jeffs on 2023-06-22 |
22/06/2322 June 2023 | Director's details changed for Mr Jeremiah Joseph Canady on 2023-06-22 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | |
03/01/233 January 2023 | Director's details changed for Mr Jeremiah Joseph Canady on 2023-01-03 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
15/09/2215 September 2022 | Registered office address changed from 228 Rice Lane Liverpool Merseyside L9 1DJ United Kingdom to 259 Wallasey Village Wallasey CH45 3LR on 2022-09-15 |
25/04/2225 April 2022 | Registration of charge 106981880001, created on 2022-04-07 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
12/07/2112 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/09/202 September 2020 | Registered office address changed from , Ground Floor 224-226 Rice Lane, Liverpool, Merseyside, L9 1DJ, United Kingdom to Unit 2 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY on 2020-09-02 |
31/07/2031 July 2020 | PSC'S CHANGE OF PARTICULARS / MR JEREMIAH JOSEPH CANADY / 30/07/2020 |
31/07/2031 July 2020 | PSC'S CHANGE OF PARTICULARS / MR LIAM ANTHONY WHARTON / 30/07/2020 |
31/07/2031 July 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES JEFFS / 30/07/2020 |
29/07/2029 July 2020 | Registered office address changed from , Whitfield Business Hub Pensby Road, Heswall, Wirral, CH60 7RJ, England to Unit 2 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY on 2020-07-29 |
29/07/2029 July 2020 | REGISTERED OFFICE CHANGED ON 29/07/2020 FROM WHITFIELD BUSINESS HUB PENSBY ROAD HESWALL WIRRAL CH60 7RJ ENGLAND |
03/06/203 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
22/01/2022 January 2020 | PSC'S CHANGE OF PARTICULARS / MR JEREMIAH JOSEPH CANADY / 22/01/2020 |
22/01/2022 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMIAH JOSEPH CANADY / 22/01/2020 |
22/01/2022 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES JEFFS / 22/01/2020 |
22/01/2022 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ANTHONY WHARTON / 22/01/2020 |
22/01/2022 January 2020 | PSC'S CHANGE OF PARTICULARS / MR LIAM ANTHONY WHARTON / 22/01/2020 |
22/01/2022 January 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES JEFFS / 22/01/2020 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
07/10/197 October 2019 | ADOPT ARTICLES 31/03/2019 |
04/10/194 October 2019 | 31/03/19 STATEMENT OF CAPITAL GBP 102 |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | Registered office address changed from , 108 Woodside Business Park, Birkenhead, CH41 1EP, England to Unit 2 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY on 2019-03-26 |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 108 WOODSIDE BUSINESS PARK BIRKENHEAD CH41 1EP ENGLAND |
06/03/196 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JEREMIAH JOSEPH CANADY / 06/03/2019 |
06/03/196 March 2019 | Registered office address changed from , 9 Kirkland Avenue, Tranmere, Wirral, Merseyside Kirkland Avenue, Birkenhead, CH42 6QE, England to Unit 2 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY on 2019-03-06 |
06/03/196 March 2019 | REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 9 KIRKLAND AVENUE, TRANMERE, WIRRAL, MERSEYSIDE KIRKLAND AVENUE BIRKENHEAD CH42 6QE ENGLAND |
13/12/1813 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
22/09/1822 September 2018 | REGISTERED OFFICE CHANGED ON 22/09/2018 FROM PO BOX 214205 8 ARCHWAY CLOSE BIRKENHEAD CH42 6AB UNITED KINGDOM |
22/09/1822 September 2018 | Registered office address changed from , PO Box 214205, 8 Archway Close, Birkenhead, CH42 6AB, United Kingdom to Unit 2 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY on 2018-09-22 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/03/1730 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
30/03/1730 March 2017 | Incorporation |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALTERNATIVE APPROACH LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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