ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alphabet Services Limited

Alphabet Services Limited is an active company incorporated on 14 August 2015 with the registered office located in Rickmansworth, Hertfordshire. Alphabet Services Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09732482
Private limited company
Age
10 years
Incorporated 14 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 August 2025 (2 months ago)
Next confirmation dated 14 August 2026
Due by 28 August 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2026
Due by 31 May 2027 (1 year 7 months remaining)
Address
C/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
England
Address changed on 22 Aug 2023 (2 years 2 months ago)
Previous address was C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Jun 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Yooloo Limited
Mr Nicholas Arthur Pipping is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Aug 2025
For period 31 Aug31 Aug 2025
Traded for 12 months
Cash in Bank
£26.25K
Decreased by £1.92K (-7%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£26.35K
Decreased by £2.85K (-10%)
Total Liabilities
-£4.98K
Increased by £312 (+7%)
Net Assets
£21.37K
Decreased by £3.16K (-13%)
Debt Ratio (%)
19%
Increased by 2.91% (+18%)
Latest Activity
Full Accounts Submitted
29 Days Ago on 29 Sep 2025
Confirmation Submitted
2 Months Ago on 20 Aug 2025
Full Accounts Submitted
12 Months Ago on 1 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 20 Aug 2024
Mr Nicholas Arthur Pipping Details Changed
1 Year 6 Months Ago on 22 Apr 2024
Mr Nicholas Arthur Pipping (PSC) Details Changed
1 Year 6 Months Ago on 22 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 23 Jan 2024
Mr Nicholas Arthur Pipping (PSC) Details Changed
2 Years 2 Months Ago on 29 Aug 2023
Mr Nicholas Arthur Pipping Details Changed
2 Years 2 Months Ago on 29 Aug 2023
Registered Address Changed
2 Years 2 Months Ago on 22 Aug 2023
Get Credit Report
Discover Alphabet Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2025
Submitted on 29 Sep 2025
Confirmation statement made on 14 August 2025 with updates
Submitted on 20 Aug 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 1 Nov 2024
Confirmation statement made on 14 August 2024 with updates
Submitted on 20 Aug 2024
Change of details for Mr Nicholas Arthur Pipping as a person with significant control on 22 April 2024
Submitted on 22 Apr 2024
Director's details changed for Mr Nicholas Arthur Pipping on 22 April 2024
Submitted on 22 Apr 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 23 Jan 2024
Director's details changed for Mr Nicholas Arthur Pipping on 29 August 2023
Submitted on 7 Nov 2023
Change of details for Mr Nicholas Arthur Pipping as a person with significant control on 29 August 2023
Submitted on 7 Nov 2023
Registered 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
Submitted on 22 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year