ALTERNATIVE APPROACH LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Termination of appointment of Teresa Alero Farrelly as a director on 2025-03-21

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/01/2516 January 2025 Appointment of Mrs Teresa Alero Farrelly as a director on 2025-01-16

View Document

01/11/241 November 2024 Change of details for Mr Jeremiah Joseph Canady as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Notification of Katy Canady as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Change of details for Mrs Katy Canady as a person with significant control on 2024-10-31

View Document

12/06/2412 June 2024 Change of details for Mr Michael James Jeffs as a person with significant control on 2024-06-12

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

12/06/2412 June 2024 Change of details for Mr Liam Anthony Wharton as a person with significant control on 2024-06-12

View Document

12/06/2412 June 2024 Cessation of Jeremiah Joseph Canady as a person with significant control on 2024-06-12

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/10/2315 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

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

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Director's details changed for Mr Liam Anthony Wharton on 2023-06-22

View Document

22/06/2322 June 2023 Director's details changed for Mr Michael James Jeffs on 2023-06-22

View Document

22/06/2322 June 2023 Director's details changed for Mr Jeremiah Joseph Canady on 2023-06-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023

View Document

03/01/233 January 2023 Director's details changed for Mr Jeremiah Joseph Canady on 2023-01-03

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

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

View Document

25/04/2225 April 2022 Registration of charge 106981880001, created on 2022-04-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MR JEREMIAH JOSEPH CANADY / 30/07/2020

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MR LIAM ANTHONY WHARTON / 30/07/2020

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES JEFFS / 30/07/2020

View Document

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

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM WHITFIELD BUSINESS HUB PENSBY ROAD HESWALL WIRRAL CH60 7RJ ENGLAND

View Document

03/06/203 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR JEREMIAH JOSEPH CANADY / 22/01/2020

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMIAH JOSEPH CANADY / 22/01/2020

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES JEFFS / 22/01/2020

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ANTHONY WHARTON / 22/01/2020

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR LIAM ANTHONY WHARTON / 22/01/2020

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES JEFFS / 22/01/2020

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

07/10/197 October 2019 ADOPT ARTICLES 31/03/2019

View Document

04/10/194 October 2019 31/03/19 STATEMENT OF CAPITAL GBP 102

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

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

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 108 WOODSIDE BUSINESS PARK BIRKENHEAD CH41 1EP ENGLAND

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMIAH JOSEPH CANADY / 06/03/2019

View Document

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

View Document

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

View Document

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/09/1822 September 2018 REGISTERED OFFICE CHANGED ON 22/09/2018 FROM PO BOX 214205 8 ARCHWAY CLOSE BIRKENHEAD CH42 6AB UNITED KINGDOM

View Document

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

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/03/1730 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

30/03/1730 March 2017 Incorporation

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