Advanced company searchLink opens in new window

ALCHEMY CONSTRUCTION SOLUTIONS LTD

Company number 06067571

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2019-07-29
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
  • GBP 1
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
  • GBP 1