- Company Overview for ALAS SERVICES LIMITED (04800123)
- Filing history for ALAS SERVICES LIMITED (04800123)
- People for ALAS SERVICES LIMITED (04800123)
- Charges for ALAS SERVICES LIMITED (04800123)
- More for ALAS SERVICES LIMITED (04800123)
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
|
|
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
|
|
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
|
|
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
|
|
22 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
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 |