ALPINE INTERCURRENCY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALPINE INTERCURRENCY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01693078

Incorporation date

20/01/1983

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1986)
dot icon11/03/2026
Micro company accounts made up to 2025-06-30
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon22/04/2025
Micro company accounts made up to 2024-06-30
dot icon10/04/2025
Secretary's details changed for Margrit Anne Marie Lawson on 2025-04-02
dot icon10/04/2025
Director's details changed for Margrit Anne Marie Lawson on 2025-04-02
dot icon09/04/2025
Registered office address changed from Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-09
dot icon09/04/2025
Director's details changed for Mr Robin Patrick Lawson on 2025-04-02
dot icon09/04/2025
Change of details for Mr Robin Patrick Lawson as a person with significant control on 2025-04-02
dot icon09/04/2025
Change of details for Mrs Margrit Anne-Marie Lawson as a person with significant control on 2025-04-02
dot icon08/10/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon14/03/2024
Micro company accounts made up to 2023-06-30
dot icon24/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon23/01/2023
Micro company accounts made up to 2022-06-30
dot icon25/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon23/03/2022
Micro company accounts made up to 2021-06-30
dot icon31/08/2021
Director's details changed for Margrit Anne Marie Lawson on 2021-08-23
dot icon31/08/2021
Secretary's details changed for Margrit Anne Marie Lawson on 2021-08-23
dot icon26/08/2021
Change of details for Mrs Margrit Anne-Marie Lawson as a person with significant control on 2021-08-23
dot icon26/08/2021
Change of details for Mr Robin Patrick Lawson as a person with significant control on 2021-08-23
dot icon26/08/2021
Director's details changed for Mr Robin Patrick Lawson on 2021-08-23
dot icon26/08/2021
Registered office address changed from C/O Choice Accountants Limited Indigo House, Mulberry Business Park Fishponds Road Wokingham RG41 2GY to Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU on 2021-08-26
dot icon24/08/2021
Confirmation statement made on 2021-08-18 with updates
dot icon17/03/2021
Micro company accounts made up to 2020-06-30
dot icon21/09/2020
Confirmation statement made on 2020-08-18 with updates
dot icon27/03/2020
Micro company accounts made up to 2019-06-30
dot icon21/08/2019
Confirmation statement made on 2019-08-18 with updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon13/09/2018
Confirmation statement made on 2018-08-18 with updates
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon25/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon31/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon16/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon12/09/2014
Director's details changed for Margrit Anne Marie Lawson on 2014-08-18
dot icon12/09/2014
Secretary's details changed for Margrit Anne Marie Lawson on 2014-08-18
dot icon12/09/2014
Director's details changed for Mr Robin Patrick Lawson on 2014-08-18
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon13/06/2013
Registered office address changed from 5 Curfew Yard, Thames Street Windsor Berkshire SL4 1SN England on 2013-06-13
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon06/07/2011
Registered office address changed from 8 Bridge Avenue Maidenhead Berkshire SL6 1RR England on 2011-07-06
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/10/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon04/10/2010
Director's details changed for Margrit Anne Marie Lawson on 2009-10-01
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/10/2009
Registered office address changed from 42 Popes Grove Strawberry Hill Twickenham Middlesex TW1 4JY on 2009-10-06
dot icon05/10/2009
Annual return made up to 2009-08-18 with full list of shareholders
dot icon25/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon18/08/2008
Return made up to 18/08/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/09/2007
Director's particulars changed
dot icon07/09/2007
Secretary's particulars changed;director's particulars changed
dot icon06/09/2007
Return made up to 19/08/07; full list of members
dot icon06/09/2007
Director's particulars changed
dot icon06/09/2007
Secretary's particulars changed;director's particulars changed
dot icon21/08/2006
Return made up to 19/08/06; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2006-06-30
dot icon10/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon30/08/2005
Return made up to 19/08/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/09/2004
Return made up to 19/08/04; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon23/09/2003
Return made up to 19/08/03; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon06/09/2002
Return made up to 19/08/02; full list of members
dot icon01/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon07/09/2001
Return made up to 19/08/01; full list of members
dot icon27/04/2001
Accounts for a small company made up to 2000-06-30
dot icon19/09/2000
Return made up to 19/08/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-06-30
dot icon14/10/1999
Return made up to 19/08/99; no change of members
dot icon25/04/1999
Accounts for a small company made up to 1998-06-30
dot icon05/10/1998
Return made up to 19/08/98; no change of members
dot icon05/10/1998
Secretary's particulars changed;director's particulars changed
dot icon05/10/1998
Director's particulars changed
dot icon05/10/1998
Registered office changed on 05/10/98 from: brackenlea blackhorse road woking surrey GU22 oqt
dot icon30/04/1998
Accounts for a small company made up to 1997-06-30
dot icon23/09/1997
Return made up to 19/08/97; full list of members
dot icon05/02/1997
Accounts for a small company made up to 1996-06-30
dot icon28/08/1996
Return made up to 19/08/96; no change of members
dot icon01/05/1996
Accounts for a small company made up to 1995-06-30
dot icon26/09/1995
New secretary appointed
dot icon26/09/1995
Return made up to 25/08/95; no change of members
dot icon26/01/1995
Accounts for a small company made up to 1994-06-30
dot icon24/10/1994
Return made up to 25/08/94; full list of members
dot icon23/03/1994
Accounts for a small company made up to 1993-06-30
dot icon17/11/1993
Return made up to 25/08/93; no change of members
dot icon04/05/1993
Accounts for a small company made up to 1992-06-30
dot icon24/11/1992
Return made up to 25/08/92; no change of members
dot icon16/03/1992
Accounts for a small company made up to 1991-06-30
dot icon16/03/1992
Accounts for a small company made up to 1990-06-30
dot icon16/03/1992
Accounts for a small company made up to 1989-06-30
dot icon21/02/1992
Return made up to 12/09/90; full list of members
dot icon02/01/1992
Return made up to 25/08/91; full list of members
dot icon31/08/1989
Accounts for a small company made up to 1988-06-30
dot icon31/08/1989
Return made up to 25/08/89; full list of members
dot icon01/08/1988
Return made up to 26/07/88; full list of members
dot icon28/07/1988
Accounts for a small company made up to 1987-06-30
dot icon25/06/1987
Accounts for a small company made up to 1986-06-30
dot icon01/06/1987
Return made up to 13/05/87; full list of members
dot icon03/06/1986
Accounts for a small company made up to 1985-06-30
dot icon03/06/1986
Annual return made up to 02/06/86
dot icon03/06/1986
Return made up to 23/04/85; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.51K
-
0.00
-
-
2022
0
4.51K
-
0.00
-
-
2022
0
4.51K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.51K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Margrit Anne Marie
Secretary
19/09/1995 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPINE INTERCURRENCY SERVICES LIMITED

ALPINE INTERCURRENCY SERVICES LIMITED is an(a) Active company incorporated on 20/01/1983 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPINE INTERCURRENCY SERVICES LIMITED?

toggle

ALPINE INTERCURRENCY SERVICES LIMITED is currently Active. It was registered on 20/01/1983 .

Where is ALPINE INTERCURRENCY SERVICES LIMITED located?

toggle

ALPINE INTERCURRENCY SERVICES LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does ALPINE INTERCURRENCY SERVICES LIMITED do?

toggle

ALPINE INTERCURRENCY SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALPINE INTERCURRENCY SERVICES LIMITED?

toggle

The latest filing was on 11/03/2026: Micro company accounts made up to 2025-06-30.