ALTERNATIVE CONTRACT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2025-05-18

View Document

18/05/2518 May 2025 Annual accounts for year ending 18 May 2025

View Accounts

29/01/2529 January 2025 Total exemption full accounts made up to 2024-05-18

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

18/05/2418 May 2024 Annual accounts for year ending 18 May 2024

View Accounts

03/04/243 April 2024 Change of details for Mrs Catherine Parkinson as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Change of details for Mr Connor Parkinson as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Change of details for Mr Keith Parkinson as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Mr. Keith Parkinson on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Mr Connor Parkinson on 2024-04-03

View Document

03/04/243 April 2024 Secretary's details changed for Catherine Parkinson on 2024-04-03

View Document

03/04/243 April 2024 Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2024-04-03

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-05-18

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

18/05/2318 May 2023 Annual accounts for year ending 18 May 2023

View Accounts

12/04/2312 April 2023 Total exemption full accounts made up to 2022-05-18

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

18/05/2218 May 2022 Annual accounts for year ending 18 May 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-18

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-14 with updates

View Document

14/12/2114 December 2021 Appointment of Mr Connor Parkinson as a director on 2021-12-03

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-12-03

View Document

14/12/2114 December 2021 Notification of Connor Parkinson as a person with significant control on 2021-12-03

View Document

09/11/219 November 2021 Director's details changed for Mr. Keith Parkinson on 2021-11-09

View Document

09/11/219 November 2021 Change of details for Mr Keith Parkinson as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Secretary's details changed for Catherine Parkinson on 2021-11-09

View Document

09/11/219 November 2021 Change of details for Mrs Catherine Parkinson as a person with significant control on 2021-11-09

View Document

18/05/2118 May 2021 Annual accounts for year ending 18 May 2021

View Accounts

14/05/2114 May 2021 18/05/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

18/05/2018 May 2020 Annual accounts for year ending 18 May 2020

View Accounts

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM THE MEWS ST NICHOLAS LANE LEWES EAST SUSSEX BN7 2JZ

View Document

18/02/2018 February 2020 18/05/19 UNAUDITED ABRIDGED

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

18/05/1918 May 2019 Annual accounts for year ending 18 May 2019

View Accounts

12/12/1812 December 2018 18/05/18 UNAUDITED ABRIDGED

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

18/05/1818 May 2018 Annual accounts for year ending 18 May 2018

View Accounts

15/02/1815 February 2018 18/05/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 18 May 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 18 May 2015

View Document

23/11/1523 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 18 May 2014

View Document

14/11/1414 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DISS40 (DISS40(SOAD))

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 18 May 2013

View Document

03/01/143 January 2014 Annual return made up to 31 October 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 18 May 2012

View Document

01/11/121 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 18 May 2011

View Document

07/11/117 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 18 May 2010

View Document

29/11/1029 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

09/01/109 January 2010 COMPANY NAME CHANGED TRACEPEN LIMITED CERTIFICATE ISSUED ON 09/01/10

View Document

22/12/0922 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

22/12/0922 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. KEITH PARKINSON / 01/10/2009

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

23/10/0923 October 2009 CHANGE OF NAME 01/10/2009

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 18 May 2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 18 May 2008

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 18 May 2007

View Document

02/12/082 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/05/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/05/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/05/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/05/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/05/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/05/01

View Document

17/07/0217 July 2002 REGISTERED OFFICE CHANGED ON 17/07/02 FROM: LONGWORTH HOUSE 14 GEORGE STREET ST ALBANS HERTFORDSHIRE AL3 4ER

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/05/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/05/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/05/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: CARDINAL HOUSE 27 STATION SQUARE PETTS WOOD KENT BR5 1LZ

View Document

20/03/9820 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/05/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/05/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/05/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/05/94

View Document

20/03/9520 March 1995 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/05/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/05/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/05/91

View Document

01/11/911 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/05/90

View Document

18/12/9018 December 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/05/89

View Document

16/10/9016 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/05/88

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/05/87

View Document

26/04/8826 April 1988 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/05/86

View Document

17/07/8717 July 1987 REGISTERED OFFICE CHANGED ON 17/07/87 FROM: 76/78 DENMARK HILL LONDON SE5 8RZ

View Document

17/07/8717 July 1987 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

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