ALPHA SCIENCE INTERNATIONAL LIMITED
Company number 03963330
- Company Overview for ALPHA SCIENCE INTERNATIONAL LIMITED (03963330)
- Filing history for ALPHA SCIENCE INTERNATIONAL LIMITED (03963330)
- People for ALPHA SCIENCE INTERNATIONAL LIMITED (03963330)
- More for ALPHA SCIENCE INTERNATIONAL LIMITED (03963330)
| 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) |
|---|---|---|---|
| 16 Dec 2025 | AA | Micro company accounts made up to 31 March 2025 | |
| 18 Aug 2025 | AD01 | Registered office address changed from Swift House, Ground Floor 18 Hoffmans Way Chelmsford Essex CM1 1GU England to Rosemullion Woodlands Road Bromley BR1 2AP on 18 August 2025 | |
| 18 Aug 2025 | TM02 | Termination of appointment of Salisbury Secretaries Limited as a secretary on 18 August 2025 | |
| 04 Jun 2025 | CS01 | Confirmation statement made on 26 March 2025 with no updates | |
| 22 Dec 2024 | AD01 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Swift House, Ground Floor 18 Hoffmans Way Chelmsford Essex CM1 1GU on 22 December 2024 | |
| 28 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 08 May 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
| 08 May 2024 | TM01 | Termination of appointment of Narendra Kumar Mehra as a director on 16 July 2022 | |
| 23 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 02 May 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
| 19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 12 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
| 13 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 03 May 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
| 21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 15 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
| 15 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 01 May 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
| 06 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 06 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
| 03 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 04 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
| 29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 12 May 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
| 11 May 2016 | AP01 | Appointment of Ms Jennifer Gandy as a director on 10 March 2016 |