Advanced company searchLink opens in new window

ALPHEUS ENVIRONMENTAL LIMITED

Company number 02499491

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)
15 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
27 May 2020 AP01 Appointment of Mr David Roger Artis as a director on 12 May 2020
27 May 2020 AP01 Appointment of Mr Christopher Kevin Deadman as a director on 12 May 2020
21 May 2020 CH03 Secretary's details changed for Elizabeth Ann Horlock Clarke on 21 May 2020
21 May 2020 CH01 Director's details changed for Mr Anthony Donnelly on 21 May 2020
13 Feb 2020 AP01 Appointment of Mr Richard Alistair Boucher as a director on 11 February 2020
13 Feb 2020 TM01 Termination of appointment of Wayne Paul Young as a director on 11 February 2020
02 Jan 2020 AA Full accounts made up to 31 March 2019
29 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
08 Feb 2019 TM01 Termination of appointment of Mark Driver as a director on 25 May 2018
02 Jan 2019 AA Full accounts made up to 31 March 2018
25 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
03 Jan 2018 AA Full accounts made up to 31 March 2017
01 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with updates
08 Feb 2017 TM01 Termination of appointment of Lee Shipsey as a director on 26 October 2016
24 Nov 2016 AA Full accounts made up to 31 March 2016
15 Nov 2016 TM01 Termination of appointment of Robert Edwin Wilson as a director on 26 October 2016
27 Oct 2016 AP01 Appointment of Mr Mark Driver as a director on 1 October 2016
26 Oct 2016 AP01 Appointment of Mr Declan Maguire as a director on 1 October 2016
01 Jun 2016 TM01 Termination of appointment of Andrew Lindsay Scott as a director on 29 April 2016
17 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,179,000
05 May 2016 AP01 Appointment of Mr Lee Shipsey as a director on 29 April 2016
29 Sep 2015 AD01 Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 29 September 2015
13 Aug 2015 AA Full accounts made up to 31 March 2015
14 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,179,000