AD ALPHA SOLUTIONS LTD

Register to unlock more data on OkredoRegister

AD ALPHA SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10478589

Incorporation date

15/11/2016

Size

Full

Contacts

Registered address

Registered address

4 Exchange Quay, Salford Quays, Manchester M5 3EECopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2016)
dot icon11/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon11/02/2026
Full accounts made up to 2025-09-30
dot icon21/03/2025
Auditor's resignation
dot icon17/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon03/03/2025
Full accounts made up to 2024-09-30
dot icon30/01/2025
Appointment of Mr Stephen Eliott Vowles as a director on 2025-01-01
dot icon03/01/2025
Termination of appointment of Roger John Stott as a director on 2024-12-31
dot icon12/11/2024
Termination of appointment of Olubunmi Likinyo as a secretary on 2024-11-01
dot icon12/11/2024
Appointment of Kina Sinclair as a secretary on 2024-11-01
dot icon08/11/2024
Appointment of Ryan David Hughes as a director on 2024-10-10
dot icon05/07/2024
Full accounts made up to 2023-09-30
dot icon07/06/2024
Appointment of Charles Alan Musson as a director on 2024-05-22
dot icon14/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon20/12/2023
Termination of appointment of Kevin Doran as a director on 2023-12-14
dot icon02/10/2023
Termination of appointment of Christopher Bruce Robinson as a secretary on 2023-09-30
dot icon02/10/2023
Termination of appointment of Christopher Bruce Robinson as a director on 2023-09-30
dot icon02/10/2023
Appointment of Olubunmi Likinyo as a secretary on 2023-10-01
dot icon02/10/2023
Appointment of Kina Sinclair as a director on 2023-10-01
dot icon04/07/2023
Full accounts made up to 2022-09-30
dot icon14/12/2022
Appointment of Mr Peter Michael Birch as a director on 2022-07-01
dot icon03/10/2022
Termination of appointment of Charles William Galbraith as a director on 2022-10-01
dot icon03/10/2022
Termination of appointment of Andrew James Bell as a director on 2022-10-01
dot icon29/03/2022
Full accounts made up to 2021-09-30
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon19/10/2021
Appointment of Mr Kevin Doran as a director on 2021-10-01
dot icon19/10/2021
Appointment of Mrs Elizabeth Anne Carrington as a director on 2021-10-01
dot icon19/10/2021
Appointment of Mr William Findlay Mackay as a director on 2021-10-01
dot icon19/10/2021
Termination of appointment of Fergus John Lyons as a director on 2021-10-01
dot icon29/09/2021
Appointment of Ms Karen Goodman as a director on 2021-09-20
dot icon01/09/2021
Current accounting period shortened from 2021-11-30 to 2021-09-30
dot icon17/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon06/08/2021
Change of details for Aj Bell Touch Limited as a person with significant control on 2021-04-29
dot icon04/08/2021
Confirmation statement made on 2021-07-23 with updates
dot icon29/06/2021
Termination of appointment of Louis Petherick as a director on 2021-06-25
dot icon18/05/2021
Change of details for Whiztec Limited as a person with significant control on 2021-04-29
dot icon14/04/2021
Appointment of Mr Christopher Bruce Robinson as a secretary on 2021-03-18
dot icon09/04/2021
Appointment of Mr Roger John Stott as a director on 2021-03-18
dot icon09/04/2021
Appointment of Mr Mohamed Tagari as a director on 2021-03-18
dot icon09/04/2021
Appointment of Mr Michael Thomas Summersgill as a director on 2021-03-18
dot icon09/04/2021
Appointment of Mr Louis Petherick as a director on 2021-03-18
dot icon09/04/2021
Appointment of Mr Fergus John Lyons as a director on 2021-03-18
dot icon09/04/2021
Appointment of Mr Christopher Bruce Robinson as a director on 2021-03-18
dot icon09/04/2021
Appointment of Mr Charles William Galbraith as a director on 2021-03-18
dot icon09/04/2021
Termination of appointment of James Luke Hayden Williams as a director on 2021-03-18
dot icon09/04/2021
Appointment of Mr Andrew James Bell as a director on 2021-03-18
dot icon09/04/2021
Termination of appointment of David John Tanner as a director on 2021-03-18
dot icon09/04/2021
Termination of appointment of Jeanette Marie Cook as a director on 2021-03-18
dot icon09/04/2021
Notification of Whiztec Limited as a person with significant control on 2021-03-18
dot icon09/04/2021
Cessation of Keith Carby as a person with significant control on 2021-03-18
dot icon09/04/2021
Registered office address changed from Kestrel Court Harbour Road Portishead Bristol BS20 7AN England to 4 Exchange Quay Salford Quays Manchester M5 3EE on 2021-04-09
dot icon09/04/2021
Cessation of David John Tanner as a person with significant control on 2021-03-18
dot icon20/03/2021
Termination of appointment of Keith Carby as a director on 2021-03-18
dot icon30/12/2020
Registration of charge 104785890001, created on 2020-12-15
dot icon29/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/08/2020
Memorandum and Articles of Association
dot icon03/08/2020
Resolutions
dot icon03/08/2020
Sub-division of shares on 2020-07-21
dot icon03/08/2020
Resolutions
dot icon03/08/2020
Memorandum and Articles of Association
dot icon03/08/2020
Sub-division of shares on 2020-07-21
dot icon23/07/2020
Confirmation statement made on 2020-07-23 with updates
dot icon22/07/2020
Statement of capital following an allotment of shares on 2020-07-21
dot icon22/07/2020
Statement of capital following an allotment of shares on 2020-07-21
dot icon26/01/2020
Change of details for Mr Keith Carby as a person with significant control on 2020-01-26
dot icon12/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon13/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon10/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon05/12/2018
Appointment of Mrs Jeanette Marie Cook as a director on 2018-12-01
dot icon05/12/2018
Appointment of Mr James Luke Hayden Williams as a director on 2018-12-01
dot icon27/09/2018
Change of details for Mr Keith Carby as a person with significant control on 2018-08-23
dot icon29/08/2018
Appointment of Mr Keith Carby as a director on 2018-08-19
dot icon24/08/2018
Change of details for Mr David John Tanner as a person with significant control on 2018-08-23
dot icon24/08/2018
Director's details changed for Mr David John Tanner on 2018-08-23
dot icon24/08/2018
Change of details for Mr David John Tanner as a person with significant control on 2018-08-19
dot icon23/08/2018
Resolutions
dot icon23/08/2018
Change of details for Mr Keith Carby as a person with significant control on 2018-08-19
dot icon23/08/2018
Change of details for Mr David John Tanner as a person with significant control on 2018-08-19
dot icon22/08/2018
Registered office address changed from 16 Court Farm Road Longwell Green Bristol South Glos BS30 9AA England to Kestrel Court Harbour Road Portishead Bristol BS20 7AN on 2018-08-22
dot icon21/08/2018
Notification of Keith Carby as a person with significant control on 2018-08-19
dot icon15/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon28/02/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon05/01/2018
Confirmation statement made on 2017-12-02 with updates
dot icon04/01/2018
Notification of David John Tanner as a person with significant control on 2017-12-01
dot icon04/01/2018
Cessation of Martin Vernon Pinker as a person with significant control on 2017-12-01
dot icon04/01/2018
Termination of appointment of Martin Vernon Pinker as a director on 2017-11-30
dot icon04/01/2018
Appointment of Mr David John Tanner as a director on 2017-12-01
dot icon04/01/2018
Registered office address changed from 38B High Street Keynsham Bristol BS31 1DX England to 16 Court Farm Road Longwell Green Bristol South Glos BS30 9AA on 2018-01-04
dot icon08/12/2017
Confirmation statement made on 2017-11-14 with updates
dot icon15/11/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew James Bell
Director
18/03/2021 - 01/10/2022
98
Doran, Kevin
Director
01/10/2021 - 14/12/2023
24
Vowles, Stephen Eliott
Director
01/01/2025 - Present
19
Mackay, William Findlay
Director
01/10/2021 - Present
19
Tanner, David John
Director
01/12/2017 - 18/03/2021
22

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AD ALPHA SOLUTIONS LTD

AD ALPHA SOLUTIONS LTD is an(a) Active company incorporated on 15/11/2016 with the registered office located at 4 Exchange Quay, Salford Quays, Manchester M5 3EE. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AD ALPHA SOLUTIONS LTD?

toggle

AD ALPHA SOLUTIONS LTD is currently Active. It was registered on 15/11/2016 .

Where is AD ALPHA SOLUTIONS LTD located?

toggle

AD ALPHA SOLUTIONS LTD is registered at 4 Exchange Quay, Salford Quays, Manchester M5 3EE.

What does AD ALPHA SOLUTIONS LTD do?

toggle

AD ALPHA SOLUTIONS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AD ALPHA SOLUTIONS LTD?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-01 with no updates.