- Company Overview for ALPSBURY SOLUTIONS LTD (11107936)
- Filing history for ALPSBURY SOLUTIONS LTD (11107936)
- People for ALPSBURY SOLUTIONS LTD (11107936)
- More for ALPSBURY SOLUTIONS LTD (11107936)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 16 December 2024 with updates | |
16 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Aug 2024 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
29 May 2024 | PSC04 | Change of details for Mrs Dawn Mills as a person with significant control on 1 May 2024 | |
29 May 2024 | PSC04 | Change of details for Mr Christopher James Mills as a person with significant control on 1 May 2024 | |
28 May 2024 | CH01 | Director's details changed for Mr Christopher James Mills on 1 May 2024 | |
07 May 2024 | AD01 | Registered office address changed from C/O a4C, Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL England to C/O Wis-a4C, Suite 16, Abbey House Clarendon Road Redhill Surrey RH1 1QZ on 7 May 2024 | |
07 May 2024 | CH01 | Director's details changed for Mr Christopher James Mills on 1 May 2024 | |
07 May 2024 | PSC04 | Change of details for Mr Christopher James Mills as a person with significant control on 1 May 2024 | |
07 May 2024 | PSC04 | Change of details for Mrs Dawn Mills as a person with significant control on 1 May 2024 | |
18 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with updates | |
24 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Jan 2023 | PSC04 | Change of details for Mrs Dawn Mills as a person with significant control on 23 January 2023 | |
23 Jan 2023 | CH01 | Director's details changed for Mr Christopher James Mills on 23 January 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with updates | |
11 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
08 Dec 2021 | PSC04 | Change of details for Mr Christopher James Mills as a person with significant control on 8 December 2021 | |
08 Dec 2021 | CH01 | Director's details changed for Mr Christopher James Mills on 8 December 2021 | |
18 Nov 2021 | AD01 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England to C/O a4C, Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL on 18 November 2021 | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
08 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 |