Advanced company searchLink opens in new window

ALPHA SAM PPE RECYCLING LTD

Company number 10235062

Filter by category

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)
12 Mar 2024 AA Micro company accounts made up to 30 June 2023
07 Mar 2024 AD01 Registered office address changed from 6 Raynor Road Wolverhampton WV10 9QY England to Unit 21 Wulfrun Trading Est Stafford Road Wolverhampton WV10 6HH on 7 March 2024
12 Jul 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
07 Mar 2023 AA Micro company accounts made up to 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
15 Mar 2022 AA Micro company accounts made up to 30 June 2021
29 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
02 Mar 2021 AA Micro company accounts made up to 30 June 2020
01 Jul 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
12 Nov 2019 AA Micro company accounts made up to 30 June 2019
07 Nov 2019 AD01 Registered office address changed from Unit 21 Wulfrun Trading Estate, Stafford Road Wolverhampton WV10 6HH England to 6 Raynor Road Wolverhampton WV10 9QY on 7 November 2019
20 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
25 Oct 2018 AA Micro company accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
08 Mar 2018 AA Micro company accounts made up to 30 June 2017
19 Dec 2017 AP01 Appointment of Miss Kim Frances Wilde as a director on 19 December 2017
13 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
09 Feb 2017 AD01 Registered office address changed from Alpha M G Ltd Patrick Gregory Road Wolverhampton WV11 3DU England to Unit 21 Wulfrun Trading Estate, Stafford Road Wolverhampton WV10 6HH on 9 February 2017
01 Sep 2016 AP03 Appointment of Mr Steven White as a secretary on 1 September 2016
24 Aug 2016 TM01 Termination of appointment of Stephen Harris as a director on 19 August 2016
24 Aug 2016 TM02 Termination of appointment of Stephen Harris as a secretary on 19 August 2016
16 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-16
  • GBP 4