This company is commonly known as Alpha Digital Solutions Limited. The company was founded 23 years ago and was given the registration number 04208758. The firm's registered office is in CHESTERFIELD. You can find them at Unit 30-31 The Bridge Business Centre, Beresford Way, Chesterfield, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | ALPHA DIGITAL SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04208758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 30-31 The Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Les Pages House, Rue Des Pages, St. Martins, Guernsey, Guernsey, GY4 6QX | Secretary | 06 April 2004 | Active |
Les Pages House, Rue Des Pages, St Martins, Guernsey, GY4 6QX | Director | 01 November 2005 | Active |
Unit 14 Redlands Business Centre, 3-5 Tapton House Road, Sheffield, England, S10 5BY | Director | 08 November 2005 | Active |
6, Harlech Grove, Sheffield, England, S10 4NP | Director | 10 February 2003 | Active |
Uredale Glass, Market Place Masham, Ripon, HG4 4EF | Secretary | 01 June 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 May 2001 | Active |
Flat 2 157 Green Lanes, London, N16 9DB | Director | 01 June 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 May 2001 | Active |
Mr Cornelius Bennett | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 14 Redlands Business Centre, 3-5 Tapton House Road, Sheffield, England, S10 5BY |
Nature of control | : |
|
Mr Jonathan Ross Whitchurch | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 14 Redlands Business Centre, 3-5 Tapton House Road, Sheffield, England, S10 5BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-18 | Officers | Change person director company with change date. | Download |
2024-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-14 | Address | Change registered office address company with date old address new address. | Download |
2024-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement. | Download |
2021-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Resolution | Resolution. | Download |
2020-07-01 | Capital | Capital name of class of shares. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Accounts | Change account reference date company previous extended. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Officers | Change person secretary company with change date. | Download |
2017-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.