AALBERTS SURFACE TECHNOLOGIES OCT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Accounts for a small company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/11/2421 November 2024 | Register inspection address has been changed from C/O Bcd Chartered Accountants Second Floor 21 Graham Street Birmingham B1 3JR United Kingdom to Aalberts Surface Technologies Ltd Field Industrial Estate, Clover Street Kirkby-in-Ashfield Nottingham Nottinghamshire NG17 7LJ |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-20 with updates |
10/05/2410 May 2024 | Accounts for a small company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Cessation of Aalberts N.V. as a person with significant control on 2023-12-29 |
29/12/2329 December 2023 | Cessation of Aalberts Surface Treatment Tamworth Limited as a person with significant control on 2023-12-29 |
29/12/2329 December 2023 | Notification of Aalberts Surface Technologies Limited as a person with significant control on 2023-12-29 |
27/11/2327 November 2023 | Change of details for Aalberts Surface Treatment Tamworth Limited as a person with significant control on 2021-09-10 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-27 with no updates |
27/06/2327 June 2023 | Termination of appointment of Steven John Bosley as a secretary on 2023-06-27 |
27/06/2327 June 2023 | Appointment of Mr Paul Stuart Caress as a secretary on 2023-06-27 |
19/06/2319 June 2023 | Full accounts made up to 2022-12-31 |
03/01/233 January 2023 | Full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/12/221 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
02/12/212 December 2021 | Register inspection address has been changed from C/O Bcd Chartered Accountants 55 Newhall Street Birmingham B3 3RB England to C/O Bcd Chartered Accountants Second Floor 21 Graham Street Birmingham B1 3JR |
02/12/212 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
18/11/2118 November 2021 | Appointment of Mr Steven John Bosley as a secretary on 2021-11-03 |
18/11/2118 November 2021 | Termination of appointment of Gillian Susan Passey as a secretary on 2021-11-03 |
07/10/217 October 2021 | |
06/10/216 October 2021 | Total exemption full accounts made up to 2020-12-31 |
04/03/154 March 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
16/12/1416 December 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
16/12/1416 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
16/12/1416 December 2014 | SAIL ADDRESS CREATED |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/01/1424 January 2014 | SECRETARY APPOINTED MRS GILLIAN SUSAN PASSEY |
07/01/147 January 2014 | DIRECTOR APPOINTED MR GUY ANTONY WILLIAMS |
06/01/146 January 2014 | DIRECTOR APPOINTED MR COLIN REGINALD MOORE |
02/01/142 January 2014 | APPOINTMENT TERMINATED, SECRETARY GEORGINA CARR |
02/01/142 January 2014 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CARR |
09/12/139 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/12/127 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/12/115 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/12/1013 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
23/08/1023 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ARTHUR CARR / 09/12/2009 |
09/12/099 December 2009 | Annual return made up to 1 December 2009 with full list of shareholders |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/12/0812 December 2008 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/12/074 December 2007 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/12/0610 December 2006 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
26/01/0626 January 2006 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
19/11/0419 November 2004 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
08/06/048 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
19/11/0319 November 2003 | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
19/03/0319 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
07/12/027 December 2002 | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
16/06/0216 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
18/12/0118 December 2001 | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
28/03/0128 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
13/12/0013 December 2000 | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
18/04/0018 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
25/01/0025 January 2000 | RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS |
11/12/9811 December 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/12/9811 December 1998 | DIRECTOR RESIGNED |
11/12/9811 December 1998 | REGISTERED OFFICE CHANGED ON 11/12/98 FROM: G OFFICE CHANGED 11/12/98 CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF |
11/12/9811 December 1998 | NEW SECRETARY APPOINTED |
11/12/9811 December 1998 | NEW DIRECTOR APPOINTED |
01/12/981 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company