Malpas
Cheshire
SY14 7DH
Wales
Secretary Name | Robin Owen Borders |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 2001(same day as company formation) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Mole End Mates Lane Malpas Cheshire SY14 7DH Wales |
Director Name | Ian David Stockton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2013(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 Waterside Drive Frodsham Cheshire WA6 7NF |
Director Name | Simon Paul Moore |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2013(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Sales And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Lea View Chester Road Aldford Chester Cheshire CH3 6HJ Wales |
Director Name | Mr Michael Edward Beresford Cooke |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Chester Road West Queensferry Flintshire CH5 1SA Wales |
Director Name | Michael Rowlands |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 September 2017) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hereford Avenue Great Sutton Ellesmere Port Cheshire CH66 2WA Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | www.altlogic.com |
---|---|
Telephone | 01829 770956 |
Telephone region | Tarporley |
Registered Address | 33 Chester Road West Queensferry Flintsire CH5 1SA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Robin Owen Borders 90.91% Ordinary |
---|---|
10 at £1 | Simon Paul Moore 9.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £351,019 |
Cash | £171,930 |
Current Liabilities | £142,265 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
26 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
21 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
15 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
23 October 2017 | Director's details changed for Simon Paul Moore on 23 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Simon Paul Moore on 23 October 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
8 September 2017 | Termination of appointment of Michael Rowlands as a director on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Michael Rowlands as a director on 8 September 2017 (1 page) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
18 May 2015 | Secretary's details changed for Robin Owen Borders on 18 May 2015 (1 page) |
18 May 2015 | Secretary's details changed for Robin Owen Borders on 18 May 2015 (1 page) |
18 May 2015 | Secretary's details changed for Robin Owen Borders on 18 May 2015 (1 page) |
18 May 2015 | Secretary's details changed for Robin Owen Borders on 18 May 2015 (1 page) |
18 May 2015 | Director's details changed for Robin Owen Borders on 18 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Robin Owen Borders on 18 May 2015 (2 pages) |
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
15 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 June 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
18 June 2013 | Appointment of Ian David Stockton as a director (3 pages) |
18 June 2013 | Appointment of Ian David Stockton as a director (3 pages) |
18 June 2013 | Appointment of Simon Paul Moore as a director (3 pages) |
18 June 2013 | Appointment of Michael Rowlands as a director (3 pages) |
18 June 2013 | Appointment of Michael Rowlands as a director (3 pages) |
18 June 2013 | Appointment of Simon Paul Moore as a director (3 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 June 2010 | Company name changed alternative logic (uk) LIMITED\certificate issued on 22/06/10
|
22 June 2010 | Company name changed alternative logic (uk) LIMITED\certificate issued on 22/06/10
|
15 June 2010 | Change of name notice (2 pages) |
15 June 2010 | Change of name notice (2 pages) |
21 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Robin Owen Borders on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Robin Owen Borders on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
16 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
17 September 2007 | Amended accounts made up to 31 October 2006 (6 pages) |
17 September 2007 | Amended accounts made up to 31 October 2006 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
1 June 2007 | Ad 16/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 June 2007 | Ad 16/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 2007 | Company name changed uk alpha internet LIMITED\certificate issued on 22/05/07 (2 pages) |
22 May 2007 | Company name changed uk alpha internet LIMITED\certificate issued on 22/05/07 (2 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Return made up to 08/10/06; full list of members (7 pages) |
22 November 2006 | Return made up to 08/10/06; full list of members (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
18 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
18 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
2 November 2004 | Return made up to 08/10/04; full list of members
|
2 November 2004 | Return made up to 08/10/04; full list of members
|
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
12 November 2003 | Return made up to 08/10/03; full list of members
|
12 November 2003 | Return made up to 08/10/03; full list of members
|
28 January 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
18 December 2002 | Return made up to 08/10/02; full list of members
|
18 December 2002 | Return made up to 08/10/02; full list of members
|
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New secretary appointed;new director appointed (2 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
10 December 2001 | New secretary appointed;new director appointed (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
8 October 2001 | Incorporation (10 pages) |
8 October 2001 | Incorporation (10 pages) |