Advanced company searchLink opens in new window

ALVER SERVICES LIMITED

Company number 09308484

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 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
12 May 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
19 Oct 2022 CH01 Director's details changed for Mr Thomas Paul Nevitt on 18 October 2022
19 Oct 2022 PSC04 Change of details for Mr Thomas Paul Nevitt as a person with significant control on 18 October 2022
02 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
09 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
02 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
26 Jun 2020 AP01 Appointment of Mr Nicholas William Tungatt as a director on 25 June 2020
24 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
21 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
13 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
03 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
21 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
19 Mar 2018 SH10 Particulars of variation of rights attached to shares
15 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
25 May 2017 AA Total exemption full accounts made up to 31 December 2016
22 May 2017 CH02 Director's details changed for Alver Holdings Limited on 1 October 2016
16 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
27 Sep 2016 AD01 Registered office address changed from 6 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG to 24 Landport Terrace Portsmouth PO1 2RG on 27 September 2016
28 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015