- Company Overview for ALPHA BUSINESS SUPPLIES LIMITED (12209536)
- Filing history for ALPHA BUSINESS SUPPLIES LIMITED (12209536)
- People for ALPHA BUSINESS SUPPLIES LIMITED (12209536)
- More for ALPHA BUSINESS SUPPLIES LIMITED (12209536)
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) |
---|---|---|---|
27 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with updates | |
27 Sep 2024 | PSC04 | Change of details for Mark Field as a person with significant control on 27 September 2024 | |
27 Sep 2024 | PSC04 | Change of details for Mrs Melanie Jane Field as a person with significant control on 27 September 2024 | |
27 Sep 2024 | CH01 | Director's details changed for Mark Field on 27 September 2024 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with updates | |
18 Aug 2023 | AD01 | Registered office address changed from 74 Lairgate Beverley HU17 8EU United Kingdom to 72 Lairgate Beverley HU17 8EU on 18 August 2023 | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
24 Apr 2023 | PSC04 | Change of details for Mark Field as a person with significant control on 30 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with updates | |
04 Aug 2022 | TM01 | Termination of appointment of Melanie Jane Field as a director on 3 August 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with updates | |
15 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with updates | |
04 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 3 December 2019
|
|
04 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 3 December 2019
|
|
04 Dec 2019 | AD01 | Registered office address changed from 72 Cbasadofskys 72 Lairgate Beverley HU17 8EU United Kingdom to 74 Lairgate Beverley HU17 8EU on 4 December 2019 | |
03 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 3 December 2019
|
|
16 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-16
|