ALPHA COMPUTING (UK) LTD

21 Lenten Street, Alton, GU34 1HG, England
StatusACTIVE
Company No.03198003
CategoryPrivate Limited Company
Incorporated13 May 1996
Age28 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

ALPHA COMPUTING (UK) LTD is an active private limited company with number 03198003. It was incorporated 28 years, 1 month, 26 days ago, on 13 May 1996. The company address is 21 Lenten Street, Alton, GU34 1HG, England.



Company Fillings

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2021

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-02

Officer name: Mr Simon Edwin Webber

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2021

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-02

Officer name: Mrs Leslie Joan Webber

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2021

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-02

Psc name: Mrs Leslie Joan Webber

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2021

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-02

Psc name: Mr Simon Edwin Webber

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-04

Old address: 7 Alpine Road Whitehill Bordon Hampshire GU35 9QU

New address: 21 Lenten Street Alton GU34 1HG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leslie Joan Webber

Termination date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Leslie Joan Webber

Appointment date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-25

Officer name: Simon Edwin Webber

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-20

Old address: 6-7 Ludgate Square London EC4M 7AS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 30/03/07 from: well court 14-16 farringdon lane london EC1R 3AU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 29 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 08/06/01 from: 80/83 long lane london EC1A 9RL

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/01 to 31/03/01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 17 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 28 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/97; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/97 to 30/06/97

Documents

View document PDF

Legacy

Date: 21 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 1996

Category: Capital

Type: 88(2)R

Description: Ad 11/06/96--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 21 Jun 1996

Category: Address

Type: 287

Description: Registered office changed on 21/06/96 from: 152 city road london EC1V 2NX

Documents

View document PDF

Incorporation company

Date: 13 May 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPS AV SOLUTIONS LIMITED

102 ESTCOURT ROAD,LONDON,SE25 4SA

Number:09536697
Status:ACTIVE
Category:Private Limited Company

HIVE OFFICES LIMITED

17 MILLMAN STREET,LONDON,WC1N 3EP

Number:11484410
Status:ACTIVE
Category:Private Limited Company

INGRAINED INTERIOR RENOVATIONS LIMITED

20 HANDEL PLACE,GLASGOW,G5 0TP

Number:SC589161
Status:ACTIVE
Category:Private Limited Company

JENNIFER SINNOTT LIMITED

4102 QUEENS DOCK COMMERCIAL CENTRE,LIVERPOOL,L1 0BG

Number:08600322
Status:ACTIVE
Category:Private Limited Company

OHMZ LTD

64 SHEEN PARK,RICHMOND,TW9 1UP

Number:11596829
Status:ACTIVE
Category:Private Limited Company
Number:CE011295
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source