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)
18 Apr 2019 AD01 Registered office address changed from PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd England to 16 - 17 Old Bond Street Bath BA1 1BP on 18 April 2019
16 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
28 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
17 Nov 2017 CS01 Confirmation statement made on 20 September 2017 with updates
16 Nov 2017 PSC04 Change of details for Mr Benjamin Isaac Asher Price as a person with significant control on 22 February 2017
15 Nov 2017 RP04CS01 Second filing of Confirmation Statement dated 20/09/2016
27 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 20/09/2016
27 Oct 2017 RP04AR01 Second filing of the annual return made up to 20 September 2015
05 May 2017 AD01 Registered office address changed from , 11 the Avenue, Southampton, Hampshire, SO17 1XF, England to PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd on 5 May 2017
14 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
17 Feb 2017 CH01 Director's details changed for Christopher Gordon Sheppard on 17 February 2017
07 Feb 2017 AD01 Registered office address changed from , Wny St Nicholas House, 31-34 High Street, Bristol, BS1 2AW to PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd on 7 February 2017
04 Oct 2016 CS01 20/09/16 Statement of Capital gbp 2000
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification, Statement of capital, Trading status of shares, Shareholder information and Information about people with significant control)was registered on 27/10/2017 a second filed CS01 (Information about people with significant control) was registered on 15/11/2017
08 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Jan 2016 TM01 Termination of appointment of Andrew Leonard Williams as a director on 22 January 2016
23 Nov 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/10/2017.
23 Nov 2015 CH01 Director's details changed for Mr Ben Price on 23 November 2015
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 10 April 2015
  • GBP 2,000
25 Jun 2015 SH10 Particulars of variation of rights attached to shares
25 Jun 2015 CC04 Statement of company's objects
25 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Jun 2015 AD01 Registered office address changed from , 1 Colleton Crescent, Exeter, Devon, EX2 4DG to PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd on 23 June 2015