Advanced company searchLink opens in new window

ALFAPLAS LIMITED

Company number 03171362

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)
22 Jun 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 June 2024
  • GBP 21,002
20 Jun 2024 AA Full accounts made up to 31 December 2023
18 Jun 2024 SH01 Statement of capital following an allotment of shares on 17 June 2024
  • GBP 21,002
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/24.
17 May 2024 AD01 Registered office address changed from 1 Ramsden Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6LR to Baglan Energy Park Gemini Court, Helios Drive, Baglan Port Talbot SA12 7EZ on 17 May 2024
16 Apr 2024 PSC05 Change of details for Sphere Consolidated Holdings Uk Plc as a person with significant control on 7 August 2018
21 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
19 Jun 2023 AA Full accounts made up to 31 December 2022
16 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
03 Oct 2022 AA Full accounts made up to 31 December 2021
24 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
03 Feb 2022 MR01 Registration of charge 031713620010, created on 2 February 2022
07 Jul 2021 AA Full accounts made up to 31 December 2020
14 May 2021 TM01 Termination of appointment of Joseph Whitehouse as a director on 6 May 2021
14 May 2021 CS01 Confirmation statement made on 12 March 2021 with updates
11 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2021 MA Memorandum and Articles of Association
11 Apr 2021 CC04 Statement of company's objects
29 Mar 2021 AP01 Appointment of Mr Kieran Finbarr Macsweeney as a director on 26 March 2021
29 Mar 2021 TM01 Termination of appointment of Marie Jose Persenda as a director on 22 March 2021
29 Mar 2021 AP01 Appointment of Mr James Punter as a director on 26 March 2021
29 Mar 2021 AP01 Appointment of Mr Lee Shackson as a director on 26 March 2021
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 March 2021
  • GBP 10,002
13 Jul 2020 AA Full accounts made up to 31 December 2019
26 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
28 Feb 2020 MR04 Satisfaction of charge 4 in full