Advanced company searchLink opens in new window

ALPHA SWANSON LTD

Company number 08397901

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)
04 Oct 2023 AA Unaudited abridged accounts made up to 28 February 2023
20 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
12 Jul 2023 CH01 Director's details changed for Dr Jonathan Keith Francis Tait on 2 July 2023
12 Jul 2023 PSC04 Change of details for Dr Jonathan Keith Francis Tait as a person with significant control on 18 June 2023
12 Aug 2022 AA Unaudited abridged accounts made up to 28 February 2022
26 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
07 Oct 2021 AA Unaudited abridged accounts made up to 28 February 2021
22 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
30 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
17 Jul 2020 PSC04 Change of details for Dr Jonathan Keith Francis Tait as a person with significant control on 13 July 2020
17 Jul 2020 PSC04 Change of details for Mr Clive Cuthbertson as a person with significant control on 13 July 2020
17 Jul 2020 CH01 Director's details changed for Dr Jonathan Keith Francis Tait on 13 July 2020
15 Jul 2020 AA Unaudited abridged accounts made up to 29 February 2020
17 Apr 2020 AD01 Registered office address changed from Building 4 Carrwood Park, Swillington Common Selby Road Leeds LS15 4LG England to 8 Marsden Park James Nicolson Link ,Clifton Moor York North Yorkshire YO30 4WX on 17 April 2020
26 Mar 2020 AD01 Registered office address changed from Building 4 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG England to Building 4 Carrwood Park, Swillington Common Selby Road Leeds LS15 4LG on 26 March 2020
26 Mar 2020 AD01 Registered office address changed from Ossington Chambers 6/8 Castle Gate Newark Notts NG24 1AX England to Building 4 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG on 26 March 2020
01 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
19 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
18 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
24 May 2018 AA Micro company accounts made up to 28 February 2018
21 May 2018 AD01 Registered office address changed from Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT England to Ossington Chambers 6/8 Castle Gate Newark Notts NG24 1AX on 21 May 2018
19 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
07 Jun 2017 AA Micro company accounts made up to 28 February 2017
26 Apr 2017 AD01 Registered office address changed from Ossington Chambers 6/8 Castle Gate Newark Notts NG24 1AX to Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT on 26 April 2017
19 Jan 2017 CH01 Director's details changed for Dr Jonathan Keith Francis Tait on 19 January 2017