Company number 06827662
Status Active
Incorporation Date 23 February 2009
Company Type Private Limited Company
Address WINDSOR HOUSE TROON WAY BUSINESS CENTRE, HUMBERSTONE LANE, THURMASTON, LEICESTER, ENGLAND, LE4 9HA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 23 February 2017 with updates; Registered office address changed from The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE to Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicester LE4 9HA on 29 November 2016. The most likely internet sites of ALCHEMIS SOLUTIONS LIMITED are www.alchemissolutions.co.uk, and www.alchemis-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Alchemis Solutions Limited is a Private Limited Company.
The company registration number is 06827662. Alchemis Solutions Limited has been working since 23 February 2009.
The present status of the company is Active. The registered address of Alchemis Solutions Limited is Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicester England Le4 9ha. The company`s financial liabilities are £22.37k. It is £20.73k against last year. The cash in hand is £25.37k. It is £16.54k against last year. And the total assets are £28.02k, which is £2.11k against last year. COWLEY, Adrian John is a Secretary of the company. COWLEY, Adrian John is a Director of the company. COWLEY, Clare Louise is a Director of the company. COWLEY, Elisabeth Eve is a Director of the company. Director SHERATON, Roy has been resigned. Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".
alchemis solutions Key Finiance
LIABILITIES
£22.37k
+1260%
CASH
£25.37k
+187%
TOTAL ASSETS
£28.02k
+8%
All Financial Figures
Current Directors
Resigned Directors
Director
SHERATON, Roy
Resigned: 23 February 2009
Appointed Date: 23 February 2009
81 years old
Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 23 February 2009
Appointed Date: 23 February 2009
Persons With Significant Control
Mr Adrian John Cowley
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
ALCHEMIS SOLUTIONS LIMITED Events
24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
29 Nov 2016
Registered office address changed from The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE to Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicester LE4 9HA on 29 November 2016
07 Sep 2016
Appointment of Elisabeth Eve Cowley as a director on 6 July 2016
07 Sep 2016
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
...
... and 25 more events
11 Mar 2009
Secretary appointed mr adrian john cowley
11 Mar 2009
Director appointed mr adrian john cowley
25 Feb 2009
Appointment terminated director argus nominee directors LIMITED
25 Feb 2009
Appointment terminated director roy sheraton
23 Feb 2009
Incorporation