ALPHA HRD SOLUTIONS - History of Changes


DateDescription
2024-03-15 delete alias Alpha
2024-03-15 delete email ot@alphatraining.co.uk
2024-03-15 delete index_pages_linkeddomain google.com
2024-03-15 delete industry_tag management training and consulting
2024-03-15 delete phone +44 161 524 3337
2024-03-15 insert email ma..@alphatraining.co.uk
2024-03-15 insert index_pages_linkeddomain alpha-online.co.uk
2024-03-15 insert index_pages_linkeddomain alpha-tnas.com
2024-03-15 insert index_pages_linkeddomain alphaexams.com
2024-03-15 insert index_pages_linkeddomain decisionexpert.co.uk
2024-03-15 insert index_pages_linkeddomain hrda.co.uk
2024-03-15 insert index_pages_linkeddomain mapsprofiles.com
2024-03-15 insert index_pages_linkeddomain opamodel.com
2024-03-15 insert index_pages_linkeddomain pascentre.com
2024-03-15 insert phone +44 7377 857 433
2024-03-15 update founded_year 1989 => null
2023-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/23, NO UPDATES
2023-09-25 delete office_emails du..@alphatraining.co.uk
2023-09-25 delete address Office No. 115 Bank Street Bldg Khalid Bin Waleed Road, PO Box: 120385, Dubai, UAE
2023-09-25 delete email du..@alphatraining.co.uk
2023-09-25 delete phone +971 4 351 6993
2023-09-25 insert address Dubai Courts Building - 2nd Floor - 5 Riyadh St - Umm Hurair 2 - Dubai - United Arab Emirates
2023-09-25 insert email ot@alphatraining.co.uk
2023-09-25 insert index_pages_linkeddomain google.com
2023-09-25 insert phone +44 161 524 3337
2023-09-25 update primary_contact Office No. 115 Bank Street Bldg Khalid Bin Waleed Road, PO Box: 120385, Dubai, UAE => Dubai Courts Building - 2nd Floor - 5 Riyadh St - Umm Hurair 2 - Dubai - United Arab Emirates
2023-07-20 delete alias Dr Mohammed Tikrity
2023-07-20 delete fax + 971 (4) 351 6994
2023-07-20 delete index_pages_linkeddomain alpha-online.co.uk
2023-07-20 delete index_pages_linkeddomain alpha-tnas.com
2023-07-20 delete index_pages_linkeddomain alphaexams.com
2023-07-20 delete index_pages_linkeddomain decisionexpert.co.uk
2023-07-20 delete index_pages_linkeddomain hrda.co.uk
2023-07-20 delete index_pages_linkeddomain mapsprofiles.com
2023-07-20 delete index_pages_linkeddomain opamodel.com
2023-07-20 delete index_pages_linkeddomain pascentre.com
2023-07-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-07-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-06-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22
2022-11-28 update website_status IndexOfPage => OK
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/22, NO UPDATES
2022-10-28 update website_status OK => IndexOfPage
2022-09-26 delete source_ip 198.57.242.90
2022-09-26 insert source_ip 199.192.22.188
2022-02-07 update account_category MICRO ENTITY => DORMANT
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21
2021-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-04-22 update website_status Disallowed => OK
2021-04-22 delete source_ip 216.172.190.83
2021-04-22 insert source_ip 198.57.242.90
2021-02-12 update website_status FlippedRobots => Disallowed
2021-01-20 update website_status OK => FlippedRobots
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES
2020-04-20 update website_status FlippedRobots => OK
2020-04-07 update website_status OK => FlippedRobots
2020-03-08 insert alias Alpha HRD Solutions Limited
2020-03-07 insert company_previous_name ALPHA TRAINING UK LTD
2020-03-07 update name ALPHA TRAINING UK LTD => ALPHA HRD SOLUTIONS UK LIMITED
2020-02-03 update statutory_documents COMPANY NAME CHANGED ALPHA TRAINING UK LTD CERTIFICATE ISSUED ON 03/02/20
2020-01-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-01-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-06-09 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-09 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES
2019-04-02 delete source_ip 216.172.190.86
2019-04-02 insert source_ip 216.172.190.83
2018-12-12 delete source_ip 198.57.242.90
2018-12-12 insert source_ip 216.172.190.86
2018-06-07 update account_category DORMANT => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES
2018-05-07 delete address GROVE HOUSE, 2ND FLOOR 774 - 780 WILMSLOW ROAD DIDSBURY MANCHESTER M20 2DR
2018-05-07 insert address 23 ERRWOOD ROAD MANCHESTER ENGLAND M19 2PN
2018-05-07 update registered_address
2018-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2018 FROM GROVE HOUSE, 2ND FLOOR 774 - 780 WILMSLOW ROAD DIDSBURY MANCHESTER M20 2DR
2018-02-13 delete source_ip 188.121.56.133
2018-02-13 insert source_ip 198.57.242.90
2017-05-08 update statutory_documents ADOPT ARTICLES 07/04/2017
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-04-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2017-01-02 insert alias Alpha UK Training L.L.C
2016-11-30 insert office_emails du..@alphatraining.co.uk
2016-11-30 insert alias Alpha
2016-11-30 insert alias Dr Mohammed Tikrity
2016-11-30 insert email du..@alphatraining.co.uk
2016-11-30 insert fax + 971 (4) 351 6994
2016-11-30 insert index_pages_linkeddomain alpha-online.co.uk
2016-11-30 insert index_pages_linkeddomain alpha-tnas.com
2016-11-30 insert index_pages_linkeddomain alphaexams.com
2016-11-30 insert index_pages_linkeddomain decisionexpert.co.uk
2016-11-30 insert index_pages_linkeddomain hrda.co.uk
2016-11-30 insert index_pages_linkeddomain mapsprofiles.com
2016-11-30 insert index_pages_linkeddomain opamodel.com
2016-11-30 insert index_pages_linkeddomain pascentre.com
2016-11-30 insert phone + 971 (4) 351 6993
2016-11-02 delete office_emails du..@alphatraining.co.uk
2016-11-02 delete alias Alpha
2016-11-02 delete alias Dr Mohammed Tikrity
2016-11-02 delete email du..@alphatraining.co.uk
2016-11-02 delete fax + 971 (4) 351 6994
2016-11-02 delete index_pages_linkeddomain alpha-online.co.uk
2016-11-02 delete index_pages_linkeddomain alpha-tnas.com
2016-11-02 delete index_pages_linkeddomain alphaexams.com
2016-11-02 delete index_pages_linkeddomain decisionexpert.co.uk
2016-11-02 delete index_pages_linkeddomain hrda.co.uk
2016-11-02 delete index_pages_linkeddomain mapsprofiles.com
2016-11-02 delete index_pages_linkeddomain opamodel.com
2016-11-02 delete index_pages_linkeddomain pascentre.com
2016-11-02 delete phone + 971 (4) 351 6993
2016-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-09-07 delete source_ip 188.121.46.128
2016-09-07 insert source_ip 188.121.56.133
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2016-04-19 delete alias Alpha Training UK Limited
2016-04-19 insert alias Dr Mohammed Tikrity
2016-04-19 insert index_pages_linkeddomain alpha-online.co.uk
2016-04-19 insert index_pages_linkeddomain alpha-tnas.com
2016-04-19 insert index_pages_linkeddomain alphaexams.com
2016-04-19 insert index_pages_linkeddomain decisionexpert.co.uk
2016-04-19 insert index_pages_linkeddomain hrda.co.uk
2016-04-19 insert index_pages_linkeddomain mapsprofiles.com
2016-04-19 insert index_pages_linkeddomain opamodel.com
2016-04-19 insert index_pages_linkeddomain pascentre.com
2016-04-19 update name Alpha Training UK Limited => Dr Mohammed Tikrity
2016-04-19 update robots_txt_status alphatraining.co.uk: 404 => 200
2016-04-19 update robots_txt_status www.alphatraining.co.uk: 404 => 200
2015-10-24 update robots_txt_status www.alphatraining.co.uk: 200 => 404
2015-10-07 update returns_last_madeup_date 2014-08-29 => 2015-08-29
2015-10-07 update returns_next_due_date 2015-09-26 => 2016-09-26
2015-09-03 update statutory_documents 29/08/15 FULL LIST
2015-08-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-08-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-07-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2015-04-01 insert index_pages_linkeddomain mapsprofiles.com
2015-04-01 insert index_pages_linkeddomain opamodel.com
2014-11-07 delete address GROVE HOUSE, 2ND FLOOR 774 - 780 WILMSLOW ROAD DIDSBURY MANCHESTER ENGLAND M20 2DR
2014-11-07 insert address GROVE HOUSE, 2ND FLOOR 774 - 780 WILMSLOW ROAD DIDSBURY MANCHESTER M20 2DR
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-08-29 => 2014-08-29
2014-11-07 update returns_next_due_date 2014-09-26 => 2015-09-26
2014-10-14 update statutory_documents 29/08/14 FULL LIST
2014-08-07 delete address 23 ERRWOOD ROAD MANCHESTER LANCASHIRE M19 2PN
2014-08-07 insert address GROVE HOUSE, 2ND FLOOR 774 - 780 WILMSLOW ROAD DIDSBURY MANCHESTER ENGLAND M20 2DR
2014-08-07 update registered_address
2014-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 23 ERRWOOD ROAD MANCHESTER LANCASHIRE M19 2PN
2014-06-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-04-22 delete index_pages_linkeddomain hrda-me.com
2013-10-07 update returns_last_madeup_date 2012-08-29 => 2013-08-29
2013-10-07 update returns_next_due_date 2013-09-26 => 2014-09-26
2013-09-23 update statutory_documents 29/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 8022 - Technical & vocational secondary
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-08-29 => 2012-08-29
2013-06-22 update returns_next_due_date 2012-09-26 => 2013-09-26
2013-05-30 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-26 delete about_pages_linkeddomain hrdacademy.com
2013-05-26 delete client_pages_linkeddomain hrdacademy.com
2013-05-26 delete contact_pages_linkeddomain hrdacademy.com
2013-05-26 delete index_pages_linkeddomain hrdacademy.com
2013-05-26 delete service_pages_linkeddomain hrdacademy.com
2013-02-01 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-10-24 update primary_contact
2012-09-17 update statutory_documents 29/08/12 FULL LIST
2012-05-31 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-15 update statutory_documents 29/08/11 FULL LIST
2011-05-27 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-30 update statutory_documents 29/08/10 FULL LIST
2010-05-21 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-10-21 update statutory_documents 29/08/09 FULL LIST
2009-06-30 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-11-26 update statutory_documents RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-06-30 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-12-18 update statutory_documents RETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS
2007-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-26 update statutory_documents RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-07-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-08-31 update statutory_documents RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-07-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-08-26 update statutory_documents RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2003-10-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-10-02 update statutory_documents RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-01-28 update statutory_documents RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-06-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-21 update statutory_documents RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-23 update statutory_documents RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS
2000-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 23 ERRWOOD ROAD MANCHESTER LANCASHIRE M19 2PN
2000-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-16 update statutory_documents RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS
1999-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/99 FROM: VENTURE HOUSE 341 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FY
1999-05-26 update statutory_documents NEW SECRETARY APPOINTED
1998-12-02 update statutory_documents RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS
1998-06-17 update statutory_documents DIRECTOR RESIGNED
1998-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-01-08 update statutory_documents SECRETARY RESIGNED
1997-09-04 update statutory_documents RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS
1997-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/97 FROM: 63 KINGSWAY BUINAGE MANCHESTER M19 2LL
1996-09-20 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-20 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-16 update statutory_documents DIRECTOR RESIGNED
1996-09-16 update statutory_documents SECRETARY RESIGNED
1996-08-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION