- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |