Advanced company searchLink opens in new window

ALPHA CONSULTANCY SOLUTIONS LIMITED

Company number 07713653

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2022 LIQ13 Return of final meeting in a members' voluntary winding up
14 Jun 2021 AD01 Registered office address changed from 24B Wattleton Road Beaconsfield Buckinghamshire HP9 1TS England to 100 st. James Road Northampton NN5 5LF on 14 June 2021
09 Jun 2021 LIQ01 Declaration of solvency
09 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-26
09 Jun 2021 600 Appointment of a voluntary liquidator
20 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
01 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
14 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
22 Aug 2019 PSC04 Change of details for Ms Amanda Jennifer Browne as a person with significant control on 16 August 2019
21 Aug 2019 CH01 Director's details changed for Ms Amanda Jennifer Browne on 21 August 2019
21 Aug 2019 AD01 Registered office address changed from 63 Ladywalk Maple Cross Rickmansworth Hertfordshire WD3 9YZ to 24B Wattleton Road Beaconsfield Buckinghamshire HP9 1TS on 21 August 2019
23 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with updates
14 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
16 Aug 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
17 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
11 Jan 2018 PSC07 Cessation of Amanda Jennifer Browne as a person with significant control on 6 April 2016
28 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with updates
28 Jul 2017 PSC01 Notification of Amanda Jennifer Browne as a person with significant control on 6 April 2016
21 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 11.00
27 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates