ALCHEMY CONSTRUCTION SOLUTIONS LTD
Company number 06067571
- Company Overview for ALCHEMY CONSTRUCTION SOLUTIONS LTD (06067571)
- Filing history for ALCHEMY CONSTRUCTION SOLUTIONS LTD (06067571)
- People for ALCHEMY CONSTRUCTION SOLUTIONS LTD (06067571)
- More for ALCHEMY CONSTRUCTION SOLUTIONS LTD (06067571)
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) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
13 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
17 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
31 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2019 | CONNOT | Change of name notice | |
25 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
02 Feb 2018 | PSC04 | Change of details for Mr Robert Sallis as a person with significant control on 31 August 2017 | |
14 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jun 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 31 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
22 Oct 2015 | AP01 | Appointment of Mrs Ruth Sarah Sallis as a director on 22 October 2015 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Jul 2015 | AD01 | Registered office address changed from 175 High Street Brownhills Walsall West Midlands WS8 6HG to C/O Rice & Co Limited 90 High Street Brownhills Walsall WS8 6EW on 29 July 2015 | |
31 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
|