Company NameAlphabet Services Limited
DirectorNicholas Arthur Pipping
Company StatusActive
Company Number09732482
CategoryPrivate Limited Company
Incorporation Date14 August 2015(8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Director

Director NameMr Nicholas Arthur Pipping
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Filing History

7 November 2023Change of details for Mr Nicholas Arthur Pipping as a person with significant control on 29 August 2023 (2 pages)
7 November 2023Director's details changed for Mr Nicholas Arthur Pipping on 29 August 2023 (2 pages)
22 August 2023Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023 (1 page)
18 August 2023Confirmation statement made on 14 August 2023 with updates (4 pages)
13 February 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
17 August 2022Confirmation statement made on 14 August 2022 with updates (4 pages)
3 February 2022Change of details for Mr Nicholas Arthur Pipping as a person with significant control on 2 February 2022 (2 pages)
3 February 2022Director's details changed for Mr Nicholas Arthur Pipping on 2 February 2022 (2 pages)
26 October 2021Total exemption full accounts made up to 31 August 2021 (9 pages)
1 September 2021Confirmation statement made on 14 August 2021 with updates (4 pages)
27 April 2021Change of details for Mr Nicholas Arthur Pipping as a person with significant control on 25 April 2021 (2 pages)
27 April 2021Director's details changed for Mr Nicholas Arthur Pipping on 25 April 2021 (2 pages)
23 March 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
14 September 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
21 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
23 October 2019Director's details changed for Mr Nicholas Arthur Pipping on 23 October 2019 (2 pages)
23 October 2019Change of details for Mr Nicholas Arthur Pipping as a person with significant control on 23 October 2019 (2 pages)
23 October 2019Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ on 23 October 2019 (1 page)
6 September 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
17 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
21 August 2017Change of details for Mr Nicholas Arthur Pipping as a person with significant control on 30 July 2017 (2 pages)
21 August 2017Registered office address changed from C/O Cox Costello & Horne Llp Langwood House High Street Rickmansworth Hertfordshire WD3 1EQ United Kingdom to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 21 August 2017 (1 page)
21 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
21 August 2017Director's details changed for Mr Nicholas Arthur Pipping on 31 July 2017 (2 pages)
21 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
21 August 2017Director's details changed for Mr Nicholas Arthur Pipping on 31 July 2017 (2 pages)
21 August 2017Registered office address changed from C/O Cox Costello & Horne Llp Langwood House High Street Rickmansworth Hertfordshire WD3 1EQ United Kingdom to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 21 August 2017 (1 page)
21 August 2017Change of details for Mr Nicholas Arthur Pipping as a person with significant control on 30 July 2017 (2 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
28 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
14 August 2015Incorporation
Statement of capital on 2015-08-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 August 2015Incorporation
Statement of capital on 2015-08-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)