Advanced company searchLink opens in new window

ALPHA WINDOWS (SOUTHERN) LTD

Company number 08793013

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)
29 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
24 Oct 2023 AA Micro company accounts made up to 31 March 2023
28 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with updates
26 May 2022 AA Micro company accounts made up to 31 March 2022
24 May 2022 PSC07 Cessation of Ian Gale as a person with significant control on 3 December 2019
24 May 2022 PSC07 Cessation of Alison Gale as a person with significant control on 3 December 2019
13 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
02 Nov 2021 AA Micro company accounts made up to 31 March 2021
31 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with updates
14 Sep 2020 AA Micro company accounts made up to 31 March 2020
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Dec 2019 TM01 Termination of appointment of Ian Gale as a director on 3 December 2019
11 Dec 2019 TM01 Termination of appointment of Alison Gale as a director on 3 December 2019
04 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
04 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 March 2018
05 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with updates
20 Sep 2017 AA Micro company accounts made up to 31 March 2017
07 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
29 May 2015 AA Accounts made up to 31 March 2015
02 Apr 2015 AD01 Registered office address changed from Unit 2 City Limits Danehill Lower Earley Reading RG6 4UP to 396 London Road Earley Reading RG6 1BA on 2 April 2015
28 Nov 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
27 Nov 2014 AD01 Registered office address changed from Unit 7 Waltham Court Milley Lane Hare Hartch Reading Berkshire RG10 9AA England to 396 London Road Earley Reading RG6 1BA on 27 November 2014