Advanced company searchLink opens in new window

ALPS ECOSCIENCE UK LTD

Company number 11104562

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 Jan 2024 MR04 Satisfaction of charge 111045620001 in full
15 Sep 2023 CS01 Confirmation statement made on 16 August 2023 with updates
14 Jun 2023 AA Micro company accounts made up to 31 December 2022
07 Mar 2023 MR01 Registration of charge 111045620001, created on 7 March 2023
06 Jan 2023 AP01 Appointment of Mr Wade Hastings Mcroberts as a director on 5 January 2023
21 Dec 2022 AA Micro company accounts made up to 31 December 2021
25 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
13 Oct 2021 CS01 Confirmation statement made on 16 August 2021 with updates
13 Oct 2021 PSC01 Notification of Alan Stuart Platt as a person with significant control on 12 December 2018
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
20 Nov 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
13 Oct 2020 AP01 Appointment of Mr Alan Beesley as a director on 1 August 2020
06 Sep 2019 CS01 Confirmation statement made on 16 August 2019 with updates
23 Aug 2019 AA Micro company accounts made up to 31 December 2018
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 20
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 18.5
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 26 September 2018
  • GBP 15
11 Oct 2018 SH01 Statement of capital following an allotment of shares on 5 September 2018
  • GBP 12.45
16 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
05 Feb 2018 PSC07 Cessation of Leigh Robert Ashley Jones as a person with significant control on 25 January 2018
05 Feb 2018 PSC01 Notification of Michael Platt as a person with significant control on 25 January 2018
05 Feb 2018 SH01 Statement of capital following an allotment of shares on 25 January 2018
  • GBP 10
05 Feb 2018 SH01 Statement of capital following an allotment of shares on 18 January 2018
  • GBP 2.5
05 Feb 2018 TM01 Termination of appointment of Leigh Robert Ashley Jones as a director on 5 February 2018