ALASKA STRUCTURES EUROPE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Micro company accounts made up to 2024-12-31 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-27 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-27 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
10/01/1810 January 2018 | SAIL ADDRESS CHANGED FROM: C/O NABARRO LLP 1 SOUTH QUAY VICTORIA QUAYS, WHARF STREET SHEFFIELD S2 5SY ENGLAND |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/10/175 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
28/04/1728 April 2017 | REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 125 LONDON WALL LONDON EC2Y 5AL |
09/02/179 February 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/01/1628 January 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/02/155 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/09/1430 September 2014 | REGISTERED OFFICE CHANGED ON 30/09/2014 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW |
30/01/1430 January 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/02/136 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/02/121 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
31/01/1231 January 2012 | REGISTERED OFFICE CHANGED ON 31/01/2012 FROM LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/02/112 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/02/104 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLING HOTES / 01/10/2009 |
04/02/104 February 2010 | SAIL ADDRESS CHANGED FROM: C/O NABARRO 1 SOUTH QUAY VICTORIA QUAYS, WHARF STREET SHEFFIELD S2 5SY ENGLAND |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
29/10/0929 October 2009 | SAIL ADDRESS CREATED |
29/10/0929 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
29/01/0929 January 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | LOCATION OF REGISTER OF MEMBERS |
01/02/081 February 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/02/0720 February 2007 | S366A DISP HOLDING AGM 02/02/07 |
09/02/079 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
05/02/075 February 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
30/01/0630 January 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
07/04/047 April 2004 | SECRETARY RESIGNED |
07/04/047 April 2004 | DIRECTOR RESIGNED |
07/04/047 April 2004 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
07/04/047 April 2004 | NEW SECRETARY APPOINTED |
07/04/047 April 2004 | NEW DIRECTOR APPOINTED |
04/03/044 March 2004 | COMPANY NAME CHANGED ALASKA INDUSTRIAL RESOURCES EURO PE LIMITED CERTIFICATE ISSUED ON 04/03/04 |
23/02/0423 February 2004 | COMPANY NAME CHANGED SHELFCO (NO. 2917) LIMITED CERTIFICATE ISSUED ON 23/02/04 |
27/01/0427 January 2004 | 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