Advanced company searchLink opens in new window

ALCHEMY PROJECT SERVICES LIMITED

Company number 07024347

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES13 ‐ Co name change 21/03/2021
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
  • RES13 ‐ Change of name 21/03/2021
19 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-21
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