Advanced company searchLink opens in new window

ALPHA EXTERNAL RENDER SYSTEMS LIMITED

Company number 08953653

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)
24 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
01 Sep 2023 PSC01 Notification of Sian Hopkins as a person with significant control on 1 August 2023
28 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
17 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Jul 2021 AD01 Registered office address changed from Unit J3 Britannia Centre for Enterprise Pengam Blackwood NP12 3SP Wales to Unit 34 Albion Industrial Estate Cilfynydd Road Pontypridd CF37 4NX on 10 July 2021
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
17 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
17 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
03 May 2017 AD01 Registered office address changed from 13 Elm Street Pontypridd CF37 5DF Wales to Unit J3 Britannia Centre for Enterprise Pengam Blackwood NP12 3SP on 3 May 2017
02 May 2017 CS01 Confirmation statement made on 24 March 2017 with updates
02 May 2017 AD01 Registered office address changed from 2 Rose Cottage High Street Nelson Treharris CF46 6HA to 13 Elm Street Pontypridd CF37 5DF on 2 May 2017
17 Mar 2017 TM01 Termination of appointment of Steven Rees as a director on 14 March 2017
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
24 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-24
  • GBP 100