ALPS AUTOMOTIVE CONSULTANCY LTD

Elizabeth House Elizabeth House, Edgware, HA8 7TT, Middlesex, United Kingdom
StatusACTIVE
Company No.09961011
CategoryPrivate Limited Company
Incorporated20 Jan 2016
Age8 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

ALPS AUTOMOTIVE CONSULTANCY LTD is an active private limited company with number 09961011. It was incorporated 8 years, 3 months, 9 days ago, on 20 January 2016. The company address is Elizabeth House Elizabeth House, Edgware, HA8 7TT, Middlesex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-17

New address: Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT

Old address: C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-16

Officer name: Mr David Clifford Willoughby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Old address: Churchill House 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom

New address: C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT

Change date: 2017-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Incorporation company

Date: 20 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAZING VACATIONS LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:09084993
Status:ACTIVE
Category:Private Limited Company

BIZON TRANSPORT LTD

62 JEFFERSON STREET,GOOLE,DN14 6SJ

Number:10485052
Status:ACTIVE
Category:Private Limited Company

HANDISKIN LIMITED

170 UPPER NEW WALK,LEICESTER,LE1 7QA

Number:08847892
Status:ACTIVE
Category:Private Limited Company

HASSAN CLOTHING LIMITED

436 FOLESHILL ROAD,COVENTRY,CV6 5JX

Number:08052750
Status:ACTIVE
Category:Private Limited Company

KLK CONSULTANCY LIMITED

1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:09886894
Status:ACTIVE
Category:Private Limited Company

SEBASTIAN JAMES LTD

FLAT 3 PANORAMA,POOLE,BH14 9AE

Number:09991984
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