ALCON PERFORMANCE ENGINEERING GROUP LIMITED

Company Documents

DateDescription
04/01/254 January 2025 Group of companies' accounts made up to 2023-09-30

View Document

30/09/2430 September 2024 Current accounting period shortened from 2023-09-30 to 2023-09-29

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023 Memorandum and Articles of Association

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

03/07/233 July 2023 Group of companies' accounts made up to 2022-09-30

View Document

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

View Document

17/01/2317 January 2023 Certificate of change of name

View Document

24/10/2224 October 2022 Group of companies' accounts made up to 2021-09-30

View Document

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

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/07/2110 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOME EDWARDS / 04/02/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES WARREN / 04/02/2020

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

07/10/197 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

16/10/1816 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOME EDWARDS / 01/08/2018

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

29/06/1729 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

17/05/1717 May 2017 DISS40 (DISS40(SOAD))

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

16/02/1616 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

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

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES WARREN / 31/10/2015

View Document

30/05/1530 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

13/03/1513 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

17/07/1417 July 2014 PREVSHO FROM 28/02/2014 TO 30/09/2013

View Document

17/06/1417 June 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

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

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084023870001

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KITTO

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR PAUL FRANCIS JACKSON

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR RICHARD MARTIN COOKE

View Document

08/04/138 April 2013 08/03/13 STATEMENT OF CAPITAL GBP 166666

View Document

08/04/138 April 2013 08/03/13 STATEMENT OF CAPITAL GBP 333332

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED JONATHAN HOME EDWARDS

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED PHILLIP JOHN SMITH

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED PHILLIP JOHN STUBBS

View Document

28/03/1328 March 2013 ADOPT ARTICLES 08/03/2013

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED ROBERT CHARLES WARREN

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED ALISTAIR IAIN FERGUSSON

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR ALISTAIR JOHN MACKINNON

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED DR ANDREW CHARLES SMITH

View Document

18/03/1318 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1318 March 2013 COMPANY NAME CHANGED FARGLADE LIMITED CERTIFICATE ISSUED ON 18/03/13

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MICHAEL KITTO

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY ROGERS

View Document

14/02/1314 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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