Advanced company searchLink opens in new window

ALCHEMIS SOLUTIONS LIMITED

Company number 06827662

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)
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
  • GBP 101
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Apr 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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