Advanced company searchLink opens in new window

ALTERNATIVE APPROACH LTD.

Company number 10698188

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)
22 May 2024 CS01 Confirmation statement made on 22 May 2024 with updates
15 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
21 Sep 2023 AD01 Registered office address changed from 259 Wallasey Village Wallasey CH45 3LR England to Unit 2 Rossmore Business Village Inward Way Ellesmere Port CH65 3EY on 21 September 2023
29 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
22 Jun 2023 CH01 Director's details changed for Mr Liam Anthony Wharton on 22 June 2023
22 Jun 2023 CH01 Director's details changed for Mr Michael James Jeffs on 22 June 2023
22 Jun 2023 CH01 Director's details changed for Mr Jeremiah Joseph Canady on 22 June 2023
29 Mar 2023 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr liam anthony wharton
03 Jan 2023 CH01 Director's details changed for Mr Jeremiah Joseph Canady on 3 January 2023
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
15 Sep 2022 AD01 Registered office address changed from 228 Rice Lane Liverpool Merseyside L9 1DJ United Kingdom to 259 Wallasey Village Wallasey CH45 3LR on 15 September 2022
09 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
25 Apr 2022 MR01 Registration of charge 106981880001, created on 7 April 2022
25 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
12 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 14 October 2020 with no updates
24 Oct 2020 PSC04 Change of details for Mr Jeremiah Joseph Canady as a person with significant control on 24 October 2020
24 Oct 2020 CH01 Director's details changed for Mr Jeremiah Joseph Canady on 24 October 2020
02 Sep 2020 PSC04 Change of details for Mr Jeremiah Joseph Canady as a person with significant control on 2 September 2020
02 Sep 2020 CH01 Director's details changed for Mr Jeremiah Joseph Canady on 2 September 2020
02 Sep 2020 AD01 Registered office address changed from Ground Floor 224-226 Rice Lane Liverpool Merseyside L9 1DJ United Kingdom to 228 Rice Lane Liverpool Merseyside L9 1DJ on 2 September 2020
31 Jul 2020 PSC04 Change of details for Mr Michael James Jeffs as a person with significant control on 30 July 2020
31 Jul 2020 PSC04 Change of details for Mr Liam Anthony Wharton as a person with significant control on 30 July 2020
31 Jul 2020 PSC04 Change of details for Mr Jeremiah Joseph Canady as a person with significant control on 30 July 2020
29 Jul 2020 AD01 Registered office address changed from Whitfield Business Hub Pensby Road Heswall Wirral CH60 7RJ England to Ground Floor 224-226 Rice Lane Liverpool Merseyside L9 1DJ on 29 July 2020