Advanced company searchLink opens in new window

ALCHEMY PROCESS SOLUTIONS LTD

Company number 06121471

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)
28 Apr 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
16 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
09 May 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
11 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
16 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
26 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
21 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Apr 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Umair Waheed on 21 February 2010
10 Mar 2010 AD01 Registered office address changed from Brightwater House 644 Oxford Road Reading Berkshire RG30 1EH on 10 March 2010
14 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
15 May 2009 CERTNM Company name changed brookson (5108P) LIMITED\certificate issued on 18/05/09
29 Apr 2009 288a Secretary appointed aliea rashid
23 Apr 2009 287 Registered office changed on 23/04/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
17 Mar 2009 363a Return made up to 21/02/09; full list of members
23 Jan 2009 88(2) Ad 12/01/09\gbp si 1@1=1\gbp ic 1/2\
10 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED
26 Feb 2008 363a Return made up to 21/02/08; full list of members
18 Apr 2007 288a New director appointed
18 Apr 2007 288b Director resigned
15 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08