ALPHA INDEPENDENT FINANCIAL SOLUTIONS LIMITED

9 Cottam Drive 9 Cottam Drive, Chesterfield, S43 4WS, Derbyshire
StatusACTIVE
Company No.08663876
CategoryPrivate Limited Company
Incorporated27 Aug 2013
Age10 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

ALPHA INDEPENDENT FINANCIAL SOLUTIONS LIMITED is an active private limited company with number 08663876. It was incorporated 10 years, 8 months, 27 days ago, on 27 August 2013. The company address is 9 Cottam Drive 9 Cottam Drive, Chesterfield, S43 4WS, Derbyshire.



Company Fillings

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2023

Action Date: 14 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-14

Capital : 300 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2022

Action Date: 20 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-20

Officer name: Mr Peter Herbert Cassar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2018

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-20

Officer name: Mrs Gurinder Kaur Kooner

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2017

Action Date: 01 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-01

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Capital allotment shares

Date: 10 May 2016

Action Date: 04 May 2016

Category: Capital

Type: SH01

Date: 2016-05-04

Capital : 140 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-08

Officer name: Mrs Gurinder Kaur Kooner

Documents

View document PDF

Accounts with made up date

Date: 16 Sep 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Address

Type: AD01

Old address: 9 Cottam Drive Barlborough Chesterfield Derbyshire S43 4WS England

Change date: 2014-09-16

New address: 9 Cottam Drive Barlborough Chesterfield Derbyshire S43 4WS

Documents

View document PDF

Change person secretary company with change date

Date: 16 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Gurinder Kooner

Change date: 2014-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Address

Type: AD01

New address: 9 Cottam Drive Barlborough Chesterfield Derbyshire S43 4WS

Old address: 37 Charlton Drive High Green Sheffield S35 3PA United Kingdom

Change date: 2014-09-16

Documents

View document PDF

Incorporation company

Date: 27 Aug 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.P RAIL & CONSTRUCTION LTD

80 RICHARD STREET,FERNDALE,CF43 4AN

Number:11490924
Status:ACTIVE
Category:Private Limited Company

HALIFAX AUTO COSMETICS LIMITED

18/20 OXFORD ROAD, AMBLER THORN,BRADFORD,BD13 2BL

Number:06370512
Status:ACTIVE
Category:Private Limited Company

S.M. BOWN GROUP LIMITED

MELBOURNE HOUSE,STALYBRIDGE,SK15 2JN

Number:06573016
Status:ACTIVE
Category:Private Limited Company

SPINNEY BUILDING LTD

COPPICE HOUSE,CANNOCK,WS11 1RH

Number:06903915
Status:ACTIVE
Category:Private Limited Company

THAT'S NEAT SIGNS LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:10502879
Status:ACTIVE
Category:Private Limited Company

TIGERS AT THEALE LIMITED

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:04344705
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source