ALPINA SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ALPINA SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02993611

Incorporation date

23/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor, Aspect House, 84-87 Queens Road, Brighton BN1 3XECopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1994)
dot icon08/07/2025
Registered office address changed from 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT to 4th Floor, Aspect House 84-87 Queens Road Brighton BN1 3XE on 2025-07-08
dot icon29/04/2025
Resolutions
dot icon29/04/2025
Appointment of a voluntary liquidator
dot icon29/04/2025
Declaration of solvency
dot icon22/04/2025
Registered office address changed from 41B Beach Road Littlehampton West Sussex BN17 5JA United Kingdom to 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 2025-04-22
dot icon01/04/2025
Previous accounting period shortened from 2025-05-31 to 2025-03-31
dot icon01/04/2025
Micro company accounts made up to 2025-03-31
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon24/06/2024
Micro company accounts made up to 2024-05-31
dot icon13/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon30/06/2023
Micro company accounts made up to 2023-05-31
dot icon18/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon22/06/2022
Micro company accounts made up to 2022-05-31
dot icon29/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon27/07/2021
Micro company accounts made up to 2021-05-31
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon30/06/2020
Micro company accounts made up to 2020-05-31
dot icon13/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon25/06/2019
Micro company accounts made up to 2019-05-31
dot icon14/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon02/07/2018
Micro company accounts made up to 2018-05-31
dot icon14/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon13/07/2017
Micro company accounts made up to 2017-05-31
dot icon10/04/2017
Registered office address changed from Windrush House 15 Marshall Avenue Worthing West Sussex BN14 0ES to 41B Beach Road Littlehampton West Sussex BN17 5JA on 2017-04-10
dot icon10/04/2017
Appointment of Mrs Jarurat Grant as a director on 2017-04-06
dot icon25/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon23/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon25/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon07/04/2014
Director's details changed for Stuart Charles Macgregor Grant on 2014-04-02
dot icon18/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2013-05-31
dot icon05/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon07/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon04/12/2011
Director's details changed for Stuart Charles Macgregor Grant on 2011-10-03
dot icon29/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon21/09/2011
Registered office address changed from a2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ on 2011-09-21
dot icon21/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon29/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon05/01/2010
Total exemption full accounts made up to 2009-05-31
dot icon15/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon02/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon26/01/2009
Return made up to 12/11/08; full list of members
dot icon07/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon18/12/2007
Return made up to 12/11/07; full list of members
dot icon19/07/2007
Registered office changed on 19/07/07 from: 52 richmond road worthing west sussex BN11 1PR
dot icon08/02/2007
Return made up to 12/11/06; full list of members
dot icon02/02/2007
Total exemption full accounts made up to 2006-05-31
dot icon24/01/2006
Return made up to 12/11/05; full list of members
dot icon24/01/2006
Total exemption full accounts made up to 2005-05-31
dot icon18/08/2005
New secretary appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
Secretary resigned
dot icon18/08/2005
Director resigned
dot icon10/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon15/02/2005
Registered office changed on 15/02/05 from: 19 portland square bristol BS2 8SJ
dot icon18/11/2004
Return made up to 12/11/04; full list of members
dot icon24/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon24/11/2003
Return made up to 23/11/03; full list of members
dot icon12/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon27/11/2002
Return made up to 23/11/02; full list of members
dot icon20/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon24/12/2001
Return made up to 23/11/01; full list of members
dot icon02/04/2001
Resolutions
dot icon02/04/2001
Resolutions
dot icon02/04/2001
Resolutions
dot icon02/04/2001
Full accounts made up to 2000-05-31
dot icon28/12/2000
Return made up to 23/11/00; full list of members
dot icon28/03/2000
Full accounts made up to 1999-05-31
dot icon14/12/1999
Return made up to 23/11/99; full list of members
dot icon29/03/1999
Full accounts made up to 1998-05-31
dot icon24/11/1998
Return made up to 23/11/98; no change of members
dot icon08/06/1998
Full accounts made up to 1997-05-31
dot icon10/02/1998
Return made up to 23/11/97; full list of members
dot icon10/02/1998
Secretary's particulars changed
dot icon10/02/1998
Director's particulars changed
dot icon02/06/1997
Secretary resigned;director resigned
dot icon02/06/1997
Director resigned
dot icon02/06/1997
New director appointed
dot icon02/06/1997
New secretary appointed
dot icon28/05/1997
Return made up to 23/11/96; no change of members
dot icon03/04/1997
Full accounts made up to 1996-05-31
dot icon20/01/1997
New director appointed
dot icon28/03/1996
Full accounts made up to 1995-05-31
dot icon25/01/1996
Registered office changed on 25/01/96 from: highcroft house 81-85 new road rubery birmingham B45 9JT
dot icon25/01/1996
Return made up to 23/11/95; full list of members
dot icon22/02/1995
Accounting reference date notified as 31/05
dot icon23/01/1995
Ad 12/01/95--------- £ si 98@1=98 £ ic 100/198
dot icon19/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon19/01/1995
Ad 12/01/95--------- £ si 98@1=98 £ ic 2/100
dot icon09/01/1995
Secretary resigned;new secretary appointed
dot icon09/01/1995
Director resigned;new director appointed
dot icon09/01/1995
Registered office changed on 09/01/95 from: 20 holywell row london EC2A 4JB
dot icon09/01/1995
Resolutions
dot icon09/01/1995
Resolutions
dot icon09/01/1995
£ nc 100/10000 07/12/94
dot icon23/11/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
12/11/2025
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
2
46.90K
-
0.00
-
-
2022
0
42.26K
-
0.00
-
-
2023
0
42.07K
-
0.00
-
-
2023
0
42.07K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

42.07K £Descended-0.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Stuart Charles Macgregor
Director
08/08/2005 - Present
-
Grant, Jarurat
Director
06/04/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPINA SYSTEMS LIMITED

ALPINA SYSTEMS LIMITED is an(a) Liquidation company incorporated on 23/11/1994 with the registered office located at 4th Floor, Aspect House, 84-87 Queens Road, Brighton BN1 3XE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPINA SYSTEMS LIMITED?

toggle

ALPINA SYSTEMS LIMITED is currently Liquidation. It was registered on 23/11/1994 .

Where is ALPINA SYSTEMS LIMITED located?

toggle

ALPINA SYSTEMS LIMITED is registered at 4th Floor, Aspect House, 84-87 Queens Road, Brighton BN1 3XE.

What does ALPINA SYSTEMS LIMITED do?

toggle

ALPINA SYSTEMS LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for ALPINA SYSTEMS LIMITED?

toggle

The latest filing was on 08/07/2025: Registered office address changed from 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT to 4th Floor, Aspect House 84-87 Queens Road Brighton BN1 3XE on 2025-07-08.