- Company Overview for ALCHEMY PROJECT SERVICES LIMITED (07024347)
- Filing history for ALCHEMY PROJECT SERVICES LIMITED (07024347)
- People for ALCHEMY PROJECT SERVICES LIMITED (07024347)
- More for ALCHEMY PROJECT SERVICES LIMITED (07024347)
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) |
---|---|---|---|
24 Oct 2024 | AA01 | Current accounting period extended from 30 September 2024 to 31 December 2024 | |
13 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with updates | |
07 Jun 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
04 Jun 2024 | PSC04 | Change of details for Mr Benjamin Isaac Asher Price as a person with significant control on 1 June 2023 | |
04 Jun 2024 | CH01 | Director's details changed for Mr Benjamin Isaac Asher Price on 1 June 2023 | |
04 Jun 2024 | CH01 | Director's details changed for Christopher Gordon Sheppard on 1 October 2017 | |
26 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
21 Feb 2024 | AD01 | Registered office address changed from PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd United Kingdom to First Floor, Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG on 21 February 2024 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
06 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
27 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
26 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
27 Jul 2021 | MA | Memorandum and Articles of Association | |
27 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2021 | CC04 | Statement of company's objects | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with updates | |
12 May 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
10 May 2021 | RESOLUTIONS |
Resolutions
|
|
04 May 2021 | AD01 | Registered office address changed from 16 - 17 Old Bond Street Bath BA1 1BP England to PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd on 4 May 2021 | |
04 May 2021 | MA | Memorandum and Articles of Association | |
04 May 2021 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
24 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates |