-
ALPHA SCIENTIFIC LTD - Unit 2 St Modwen Park, Haresfield, Stonehouse, Gloucestershire, United Kingdom
Company Information
- Company registration number
- 11506820
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 2 St Modwen Park
- Haresfield
- Stonehouse
- Gloucestershire
- GL10 3EZ
- United Kingdom Unit 2 St Modwen Park, Haresfield, Stonehouse, Gloucestershire, GL10 3EZ, United Kingdom UK
Management
- Managing Directors
- VORIH, Joseph Michael
- VERSLUYS, Emma Gayle
- Company secretaries
- VERSLUYS, Emma Gayle
Company Details
- Type of Business
- ltd
- Incorporated
- 2018-08-08
- Age Of Company 2018-08-08 6 years
- SIC/NACE
- 36000
Ownership
- Beneficial Owners
- Adey Innovation Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ADEY CWT LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-09-29
- Last Date: 2023-09-15
-
ALPHA SCIENTIFIC LTD Company Description
- ALPHA SCIENTIFIC LTD is a ltd registered in United Kingdom with the Company reg no 11506820. Its current trading status is "live". It was registered 2018-08-08. It was previously called ADEY CWT LIMITED. It has declared SIC or NACE codes as "36000". It has 2 directors and 1 secretary. The latest accounts are filed up to 2022-12-31.It can be contacted at Unit 2 St Modwen Park .
Get ALPHA SCIENTIFIC LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Alpha Scientific Ltd - Unit 2 St Modwen Park, Haresfield, Stonehouse, Gloucestershire, United Kingdom
- 2018-08-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ALPHA SCIENTIFIC LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-full (2023-10-10) - AA
-
appoint-person-director-company-with-name-date (2023-10-17) - AP01
-
termination-director-company-with-name-termination-date (2023-10-03) - TM01
-
confirmation-statement-with-no-updates (2023-09-15) - CS01
-
accounts-with-accounts-type-full (2023-01-04) - AA
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-10-13) - PSC05
-
confirmation-statement-with-no-updates (2022-09-02) - CS01
-
termination-director-company-with-name-termination-date (2022-03-01) - TM01
-
appoint-person-director-company-with-name-date (2022-02-28) - AP01
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-12-08) - MR04
-
accounts-with-accounts-type-full (2021-10-05) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-01) - AD01
-
confirmation-statement-with-no-updates (2021-08-12) - CS01
-
appoint-person-secretary-company-with-name-date (2021-02-12) - AP03
-
termination-director-company-with-name-termination-date (2021-02-12) - TM01
-
appoint-person-director-company-with-name-date (2021-02-12) - AP01
-
confirmation-statement-with-updates (2021-08-26) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-14) - CS01
-
termination-director-company-with-name-termination-date (2020-05-05) - TM01
-
change-person-director-company-with-change-date (2020-04-26) - CH01
-
accounts-with-accounts-type-full (2020-10-05) - AA
keyboard_arrow_right 2019
-
change-account-reference-date-company-current-extended (2019-06-27) - AA01
-
change-of-name-notice (2019-07-31) - CONNOT
-
resolution (2019-07-31) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-08-14) - CS01
-
appoint-person-director-company-with-name-date (2019-12-13) - AP01
-
appoint-person-director-company-with-name-date (2019-11-11) - AP01
-
termination-director-company-with-name-termination-date (2019-12-13) - TM01
-
resolution (2019-06-19) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-10-18) - TM01
-
capital-allotment-shares (2019-06-14) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-11) - MR01
-
capital-name-of-class-of-shares (2019-06-14) - SH08
-
capital-variation-of-rights-attached-to-shares (2019-06-14) - SH10
-
appoint-person-director-company-with-name-date (2019-06-05) - AP01
-
resolution (2019-02-06) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2019-01-29) - PSC02
-
appoint-person-director-company-with-name-date (2019-01-29) - AP01
-
termination-director-company-with-name-termination-date (2019-01-29) - TM01
-
termination-secretary-company-with-name-termination-date (2019-01-29) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-29) - AD01
-
cessation-of-a-person-with-significant-control (2019-01-29) - PSC07
-
capital-alter-shares-subdivision (2019-06-14) - SH02
keyboard_arrow_right 2018
-
incorporation-company (2018-08-08) - NEWINC