- Company Overview for ALVER SERVICES LIMITED (09308484)
- Filing history for ALVER SERVICES LIMITED (09308484)
- People for ALVER SERVICES LIMITED (09308484)
- More for ALVER SERVICES LIMITED (09308484)
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
|
|
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 |