Advanced company searchLink opens in new window

ALAS SERVICES LIMITED

Company number 04800123

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)
29 Jul 2020 CS01 Confirmation statement made on 17 June 2020 with updates
28 Jul 2020 AD01 Registered office address changed from Wharncliffe Works 86 Green Lane Sheffield S3 8SE England to 32 Eyre Street Sheffield S1 4QZ on 28 July 2020
01 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 18 June 2019
  • GBP 267
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
17 Jun 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 263
07 May 2019 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to Wharncliffe Works 86 Green Lane Sheffield S3 8SE on 7 May 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
23 Jan 2019 PSC04 Change of details for Mr Andrew James Barratt as a person with significant control on 1 January 2019
23 Jan 2019 CS01 Confirmation statement made on 16 June 2018 with updates
23 Jan 2019 AD02 Register inspection address has been changed from C/O Hollis and Co 35 Wilkinson Street Sheffield S10 2GB England to 51 Clarkegrove Road Sheffield S10 2NH
23 Jan 2019 AD01 Registered office address changed from 8-10 Broom Hall Broomhall Road Sheffield South Yorkshire S10 2DR to 51 Clarkegrove Road Sheffield S10 2NH on 23 January 2019
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 30 September 2018
  • GBP 163
17 Jul 2018 MR01 Registration of charge 048001230002, created on 9 July 2018
29 Jun 2018 MR01 Registration of charge 048001230001, created on 25 June 2018
24 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
21 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Nov 2016 CERTNM Company name changed rocket science solutions LIMITED\certificate issued on 01/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
22 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
22 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Hollis and Co 35 Wilkinson Street Sheffield S10 2GB
22 Jun 2016 AD02 Register inspection address has been changed to C/O Hollis and Co 35 Wilkinson Street Sheffield S10 2GB
22 Jun 2016 CH01 Director's details changed for Andrew James Barratt on 16 June 2016
23 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015