Company Information for ALLPS COURSES LIMITED
INTERNATIONAL HOUSE (REGUS) SOLENT INTERNATIONAL BUSINESS PARK, GEORGE CURL WAY, SOUTHAMPTON, SO18 2RZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ALLPS COURSES LIMITED | |
Legal Registered Office | |
INTERNATIONAL HOUSE (REGUS) SOLENT INTERNATIONAL BUSINESS PARK GEORGE CURL WAY SOUTHAMPTON SO18 2RZ Other companies in SO51 | |
Company Number | 06745005 | |
---|---|---|
Company ID Number | 06745005 | |
Date formed | 2008-11-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2024 | |
Account next due | 30/12/2025 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-12-05 17:09:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MUNA MOHAMMAD ALLABADI |
||
MUNA MOHAMMAD ALLABADI |
||
MOHAMMAD ABU HILAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL WILLIAM PEARCE |
Director | ||
REBECCA JANE PEARCE |
Company Secretary | ||
RWL REGISTRARS LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLPS HILAL LIMITED | Director | 2013-03-14 | CURRENT | 2013-03-14 | Dissolved 2017-05-30 | |
ALLPS (UK) LIMITED | Director | 2012-03-28 | CURRENT | 2007-03-27 | Active - Proposal to Strike off | |
ALLPS HILAL LIMITED | Director | 2013-03-14 | CURRENT | 2013-03-14 | Dissolved 2017-05-30 | |
MEDICAL VIDEO CONFERENCING LIMITED | Director | 2010-03-03 | CURRENT | 2010-03-03 | Dissolved 2015-08-11 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/11/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/03/24 | ||
REGISTERED OFFICE CHANGED ON 07/11/24 FROM Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG England | ||
REGISTERED OFFICE CHANGED ON 09/05/24 FROM 26 Leigh Road Eastleigh SO50 9DT England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/03/23 | ||
CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/22 | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/20 | |
PSC04 | Change of details for Mrs Mona Mohammad Allabadi as a person with significant control on 2020-12-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/18 FROM 28a the Hundred Romsey Hampshire SO51 8BW | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAM PEARCE | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Neil William Pearce on 2013-09-27 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/12 ANNUAL RETURN FULL LIST | |
SH01 | 08/12/11 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY REBECCA PEARCE | |
AP03 | Appointment of Mrs Muna Mohammad Allabadi as company secretary | |
AP01 | DIRECTOR APPOINTED MRS MUNA MOHAMMAD ALLABADI | |
AP01 | DIRECTOR APPOINTED DOCTOR MOHAMMAD ABU HILAL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 21 GUILDFORD DRIVE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3PR UNITED KINGDOM | |
AR01 | 10/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 21 GUILDFORD DRIVE CHANDLERS FORD EASTLEIGH SO53 3PR UK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL WILLIAM PEARCE / 16/11/2009 | |
288a | SECRETARY APPOINTED REBECCA JANE PEARCE | |
225 | CURREXT FROM 30/11/2009 TO 31/03/2010 | |
RES01 | ALTER MEMORANDUM 10/11/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85320 - Technical and vocational secondary education
Creditors Due Within One Year | 2013-03-31 | £ 13,664 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 9,861 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLPS COURSES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 2,852 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 10,123 |
Current Assets | 2013-03-31 | £ 13,556 |
Current Assets | 2012-03-31 | £ 19,386 |
Debtors | 2013-03-31 | £ 10,704 |
Debtors | 2012-03-31 | £ 9,263 |
Shareholder Funds | 2013-03-31 | £ 1,362 |
Shareholder Funds | 2012-03-31 | £ 11,460 |
Tangible Fixed Assets | 2013-03-31 | £ 1,470 |
Tangible Fixed Assets | 2012-03-31 | £ 1,935 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85320 - Technical and vocational secondary education) as ALLPS COURSES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |