AALBERTS SURFACE TECHNOLOGIES OCT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

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

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

10/05/2410 May 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Cessation of Aalberts N.V. as a person with significant control on 2023-12-29

View Document

29/12/2329 December 2023 Cessation of Aalberts Surface Treatment Tamworth Limited as a person with significant control on 2023-12-29

View Document

29/12/2329 December 2023 Notification of Aalberts Surface Technologies Limited as a person with significant control on 2023-12-29

View Document

27/11/2327 November 2023 Change of details for Aalberts Surface Treatment Tamworth Limited as a person with significant control on 2021-09-10

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

27/06/2327 June 2023 Termination of appointment of Steven John Bosley as a secretary on 2023-06-27

View Document

27/06/2327 June 2023 Appointment of Mr Paul Stuart Caress as a secretary on 2023-06-27

View Document

19/06/2319 June 2023 Full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

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

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

18/11/2118 November 2021 Appointment of Mr Steven John Bosley as a secretary on 2021-11-03

View Document

18/11/2118 November 2021 Termination of appointment of Gillian Susan Passey as a secretary on 2021-11-03

View Document

07/10/217 October 2021

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/03/154 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

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

View Document

16/12/1416 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 SAIL ADDRESS CREATED

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 SECRETARY APPOINTED MRS GILLIAN SUSAN PASSEY

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR GUY ANTONY WILLIAMS

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR COLIN REGINALD MOORE

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, SECRETARY GEORGINA CARR

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS CARR

View Document

09/12/139 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/12/127 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ARTHUR CARR / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

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

View Document

11/12/9811 December 1998 NEW SECRETARY APPOINTED

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information