ALCON COMPONENTS LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

18/07/2418 July 2024 Full accounts made up to 2023-09-30

View Document

25/06/2425 June 2024 Full accounts made up to 2023-09-30

View Document

28/02/2428 February 2024 Registration of charge 026134710020, created on 2024-02-23

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Full accounts made up to 2022-09-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

19/01/2319 January 2023 Notification of Automotive Performance Technologies Limited as a person with significant control on 2022-12-01

View Document

19/01/2319 January 2023 Director's details changed for Dr Andrew Charles Smith on 2023-01-19

View Document

19/01/2319 January 2023 Withdrawal of a person with significant control statement on 2023-01-19

View Document

18/01/2318 January 2023 Registered office address changed from Apollo Lichfield Road Industrial Estate Tamworth Staffordshire B79 7TN to 82 st John Street London EC1M 4JN on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mr Alistair Iain Fergusson on 2023-01-18

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/04/2225 April 2022 Registration of charge 026134710019, created on 2022-04-22

View Document

24/02/2224 February 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

12/10/2112 October 2021 Appointment of Mr Timothy John Thacker as a secretary on 2021-10-01

View Document

04/07/214 July 2021 Full accounts made up to 2020-09-30

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026134710017

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR ALISTAIR JOHN MACKINNON

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR ROBERT CHARLES WARREN

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOME EDWARDS / 19/06/2017

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

12/01/1612 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIP SMITH

View Document

18/05/1518 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

22/12/1422 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOKE

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD COOKE

View Document

15/01/1415 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR PAUL FRANCIS JACKSON

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROY KISHOR

View Document

18/01/1318 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOME EDWARDS / 12/12/2012

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR RICHARD MARTIN COOKE

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN HAYWOOD

View Document

03/07/123 July 2012 SECRETARY APPOINTED MR RICHARD MARTIN COOKE

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN HAYWOOD

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

01/06/121 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOME EDWARDS / 01/04/2011

View Document

08/02/128 February 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

15/11/1115 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

10/03/1110 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

10/03/1110 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

28/02/1128 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/02/1123 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

11/01/1111 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

10/05/1010 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

15/01/1015 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED DOCTOR ANDREW CHARLES SMITH

View Document

02/08/092 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

22/06/0922 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

22/06/0922 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/06/092 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

06/01/096 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

27/11/0827 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

15/10/0815 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/10/0815 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/09/0825 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

03/07/083 July 2008 DIRECTOR APPOINTED JONATHAN HOME EDWARDS

View Document

10/05/0810 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/01/089 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 SECRETARY RESIGNED

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 SECRETARY RESIGNED

View Document

17/02/9917 February 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 02/02/99

View Document

17/02/9917 February 1999 AUDITOR'S RESIGNATION

View Document

17/02/9917 February 1999 NEW SECRETARY APPOINTED

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9910 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 ALTER MEM AND ARTS 02/02/99

View Document

09/02/999 February 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/02/994 February 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/02/992 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 ALTER MEM AND ARTS 30/09/98

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/09/943 September 1994 REGISTERED OFFICE CHANGED ON 03/09/94 FROM: NORTHSIDE REDDICAP TRADING ESTATE SUTTON COLDFIELD WEST MIDLANDS

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/08/9217 August 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/09

View Document

17/12/9117 December 1991 RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

04/06/914 June 1991 SECRETARY RESIGNED

View Document

22/05/9122 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information