ALPHA CONTROL SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 03872072 |
Category | Private Limited Company |
Incorporated | 05 Nov 1999 |
Age | 24 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ALPHA CONTROL SYSTEMS LIMITED is an active private limited company with number 03872072. It was incorporated 24 years, 6 months, 28 days ago, on 05 November 1999. The company address is 3 Congleton Close, Alderley Edge, SK9 7AJ, Cheshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2023
Action Date: 05 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-05
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-08
Old address: Unit 1 Gregson Road Stockport Cheshire SK5 7SS
New address: 3 Congleton Close Alderley Edge Cheshire SK9 7AJ
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Certificate change of name company
Date: 18 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed techtrol incineration LIMITED\certificate issued on 18/12/15
Documents
Change of name notice
Date: 18 Dec 2015
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Change registered office address company with date old address
Date: 24 Nov 2010
Action Date: 24 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-24
Old address: Unit 1 Gregson Road Stockport Cheshire SK5 7SS
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jean Wharmby
Change date: 2009-11-05
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Martyn James Wharmby
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 20 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/02; full list of members
Documents
Legacy
Date: 19 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 19 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/00; full list of members
Documents
Legacy
Date: 28 Feb 2000
Category: Capital
Type: 88(2)R
Description: Ad 05/11/99--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 28 Feb 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/00 to 31/03/01
Documents
Legacy
Date: 08 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
25 LEMON STREET,TRURO,TR1 2LS
Number: | 08641488 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WOODSTOCK GARDENS,ILFORD,IG3 9SZ
Number: | 11360393 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 OAKENHAYES CRESCENT OAKENHAYES CRESCENT,SUTTON COLDFIELD,B76 9RP
Number: | 08492514 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW
Number: | 11771628 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOLHOUSE,BRISTOL,BS8 1DJ
Number: | 09918536 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 DEERHURST GROVE,HULL,HU7 4QE
Number: | 11174675 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |