ALPHA SCIENCE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ALPHA SCIENCE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03963330

Incorporation date

03/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Rosemullion, Woodlands Road, Bromley BR1 2APCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2000)
dot icon30/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/08/2025
Termination of appointment of Salisbury Secretaries Limited as a secretary on 2025-08-18
dot icon18/08/2025
Registered office address changed from Swift House, Ground Floor 18 Hoffmans Way Chelmsford Essex CM1 1GU England to Rosemullion Woodlands Road Bromley BR1 2AP on 2025-08-18
dot icon04/06/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon22/12/2024
Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Swift House, Ground Floor 18 Hoffmans Way Chelmsford Essex CM1 1GU on 2024-12-22
dot icon28/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/05/2024
Termination of appointment of Narendra Kumar Mehra as a director on 2022-07-16
dot icon08/05/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon13/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon03/05/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon11/05/2016
Appointment of Ms Jennifer Gandy as a director on 2016-03-10
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/05/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon15/05/2015
Secretary's details changed for Salisbury Secretaries Limited on 2015-01-18
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/05/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/07/2011
Termination of appointment of Rosemarie Mehra as a director
dot icon17/05/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon17/05/2011
Secretary's details changed for Salisbury Secretaries Limited on 2011-05-17
dot icon26/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon10/05/2010
Secretary's details changed for Salisbury Secretaries Limited on 2010-01-04
dot icon10/05/2010
Director's details changed for Sascha Josef Mehra on 2010-01-04
dot icon10/05/2010
Director's details changed for Narendra Kumar Mehra on 2010-01-04
dot icon10/05/2010
Director's details changed for Rosemarie Mehra on 2010-01-04
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/05/2009
Secretary's change of particulars / salisbury secretaries LIMITED / 01/05/2009
dot icon01/05/2009
Return made up to 26/03/09; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/07/2008
Registered office changed on 28/07/2008 from, 66 chiltern street, london, W1U 4JT
dot icon16/06/2008
Return made up to 26/03/08; full list of members
dot icon28/03/2008
Curr sho from 30/04/2008 to 31/03/2008
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon18/05/2007
New director appointed
dot icon14/05/2007
Return made up to 26/03/07; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon14/06/2006
Total exemption small company accounts made up to 2005-04-30
dot icon19/04/2006
Return made up to 26/03/06; full list of members
dot icon22/02/2006
Delivery ext'd 3 mth 30/04/05
dot icon17/05/2005
Return made up to 26/03/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon01/07/2004
Director resigned
dot icon01/07/2004
New secretary appointed
dot icon01/07/2004
Registered office changed on 01/07/04 from: 42 high street, flitwick, bedford, bedfordshire MK45 1DU
dot icon01/07/2004
Secretary resigned
dot icon01/04/2004
Return made up to 26/03/04; full list of members
dot icon10/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon11/04/2003
Return made up to 03/04/03; full list of members
dot icon24/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon16/04/2002
Return made up to 03/04/02; full list of members
dot icon11/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon12/04/2001
Return made up to 03/04/01; full list of members
dot icon29/08/2000
Ad 22/08/00--------- £ si 19999@1=19999 £ ic 1/20000
dot icon07/04/2000
Secretary resigned
dot icon07/04/2000
Director resigned
dot icon07/04/2000
New director appointed
dot icon07/04/2000
New director appointed
dot icon07/04/2000
New director appointed
dot icon07/04/2000
New secretary appointed
dot icon07/04/2000
New director appointed
dot icon03/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
20.46K
-
0.00
66.66K
-
2022
4
11.34K
-
0.00
62.95K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SALISBURY SECRETARIES LIMITED
Corporate Secretary
25/06/2004 - 18/08/2025
1
Chang, Stephen Wen Kai
Director
27/04/2007 - Present
34
Gandy, Jennifer
Director
10/03/2016 - Present
3
Mehra, Narendra Kumar
Director
03/04/2000 - 16/07/2022
-
Mehra, Sascha Josef
Director
03/04/2000 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHA SCIENCE INTERNATIONAL LIMITED

ALPHA SCIENCE INTERNATIONAL LIMITED is an(a) Active company incorporated on 03/04/2000 with the registered office located at Rosemullion, Woodlands Road, Bromley BR1 2AP. There are currently 3 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 ALPHA SCIENCE INTERNATIONAL LIMITED?

toggle

ALPHA SCIENCE INTERNATIONAL LIMITED is currently Active. It was registered on 03/04/2000 .

Where is ALPHA SCIENCE INTERNATIONAL LIMITED located?

toggle

ALPHA SCIENCE INTERNATIONAL LIMITED is registered at Rosemullion, Woodlands Road, Bromley BR1 2AP.

What does ALPHA SCIENCE INTERNATIONAL LIMITED do?

toggle

ALPHA SCIENCE INTERNATIONAL LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for ALPHA SCIENCE INTERNATIONAL LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-26 with no updates.