- Company Overview for ALCHEMIS SOLUTIONS LIMITED (06827662)
- Filing history for ALCHEMIS SOLUTIONS LIMITED (06827662)
- People for ALCHEMIS SOLUTIONS LIMITED (06827662)
- More for ALCHEMIS SOLUTIONS LIMITED (06827662)
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) |
---|---|---|---|
11 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
07 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 5 April 2017
|
|
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
29 Nov 2016 | AD01 | Registered office address changed from The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE to Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicester LE4 9HA on 29 November 2016 | |
07 Sep 2016 | AP01 | Appointment of Elisabeth Eve Cowley as a director on 6 July 2016 | |
07 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jul 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 30 June 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
21 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Apr 2013 | CH01 | Director's details changed for Mr Adrian John Cowley on 23 February 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
05 Apr 2013 | AD01 | Registered office address changed from the Gables Bishop Meadow Road Loughborough Leics LE11 5RQ on 5 April 2013 | |
05 Apr 2013 | CH03 | Secretary's details changed for Mr Adrian John Cowley on 23 February 2013 | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
18 Mar 2011 | CH03 | Secretary's details changed for Mr Adrian John Cowley on 23 February 2011 | |
17 Mar 2011 | CH01 | Director's details changed for Mrs Clare Louise Cowley on 23 February 2011 | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2010 |