Advanced company searchLink opens in new window

ALVEO SOLUTIONS LIMITED

Company number 10280699

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)
24 May 2024 TM01 Termination of appointment of Peter Charles Hyde as a director on 30 April 2024
17 Apr 2024 AP01 Appointment of Ms Ashley Jessica Stroud as a director on 17 April 2024
16 Apr 2024 AP01 Appointment of Mr Toby Michael Gunner as a director on 15 April 2024
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Aug 2023 TM01 Termination of appointment of John Robert Hale as a director on 7 August 2023
01 Aug 2023 CS01 Confirmation statement made on 14 July 2023 with updates
22 Jun 2023 AP01 Appointment of Mr John Robert Hale as a director on 1 March 2023
22 Jun 2023 CH01 Director's details changed for Mr Peter Charles Hyde on 21 June 2023
22 Jun 2023 AD01 Registered office address changed from Appleton House, 25 Rectory Road West Bridgford Nottingham NG2 6BE England to 7 Sandy Court Ashleigh Way Plympton Plymouth PL7 5JX on 22 June 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Nov 2022 MA Memorandum and Articles of Association
11 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2022 PSC02 Notification of Nzyme Group Holdings Limited as a person with significant control on 26 October 2022
10 Nov 2022 PSC07 Cessation of Peter Charles Hyde as a person with significant control on 26 October 2022
07 Nov 2022 PSC04 Change of details for Mr Peter Charles Hyde as a person with significant control on 30 October 2022
07 Nov 2022 CH01 Director's details changed for Mr Peter Charles Hyde on 7 November 2022
27 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Aug 2021 CS01 Confirmation statement made on 14 July 2021 with updates
02 Aug 2021 PSC04 Change of details for Mr Peter Charles Hyde as a person with significant control on 2 August 2021
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
06 Nov 2020 SH06 Cancellation of shares. Statement of capital on 30 September 2020
  • GBP 127
14 Oct 2020 TM01 Termination of appointment of Adrian Patrick Giles as a director on 30 September 2020
14 Oct 2020 TM01 Termination of appointment of Adam Knights as a director on 30 September 2020