ALDERLEY METERING SYSTEMS LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

17/08/2317 August 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

17/08/2317 August 2023

View Document

25/07/2325 July 2023

View Document

25/07/2325 July 2023

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

14/10/1414 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES VERNON SHEPHERD / 30/09/2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MRS PHILIPPA ANN SLATTER

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

23/10/1323 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY LISA REED

View Document

26/10/1226 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

14/10/1114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/10/1014 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

26/04/1026 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/04/1026 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/10/0926 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

07/08/097 August 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

03/12/083 December 2008 AUDITOR'S RESIGNATION

View Document

07/10/087 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BENNION

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/02/0723 February 2007 AUDITOR'S RESIGNATION

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/12/049 December 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/01/0425 January 2004 NEW SECRETARY APPOINTED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/06/014 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 COMPANY NAME CHANGED ENTELEC LIMITED CERTIFICATE ISSUED ON 05/02/01

View Document

22/09/0022 September 2000 EXEMPTION FROM APPOINTING AUDITORS 15/09/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/10/996 October 1999 NEW SECRETARY APPOINTED

View Document

06/10/996 October 1999 RETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/02/9926 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/9821 November 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/11/9821 November 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/10/987 October 1998 AUDITOR'S RESIGNATION

View Document

04/09/984 September 1998 RETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/02/9814 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 RETURN MADE UP TO 02/09/97; CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/10/9621 October 1996 REGISTERED OFFICE CHANGED ON 21/10/96 FROM: CROSSGATE LANE PICKERING NORTH YORKSHIRE YO18 7EX

View Document

17/09/9617 September 1996 AUDITOR'S RESIGNATION

View Document

17/09/9617 September 1996 NOTICE OF PASS RES REMOVE AUDIT

View Document

02/09/962 September 1996 RETURN MADE UP TO 02/09/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/01/964 January 1996 ALTER MEM AND ARTS 07/12/95

View Document

04/01/964 January 1996 SEC 95 07/12/95

View Document

04/01/964 January 1996 £ NC 10000/20000 07/12/95

View Document

04/01/964 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/12/95

View Document

04/01/964 January 1996 NC INC ALREADY ADJUSTED 07/12/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 02/09/95; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

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

View Document

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

View Document

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/11/949 November 1994 REDES SHARES 04/11/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 02/09/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

05/11/935 November 1993 RETURN MADE UP TO 02/09/93; NO CHANGE OF MEMBERS

View Document

09/04/939 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/939 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/939 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/938 February 1993 REGISTERED OFFICE CHANGED ON 08/02/93 FROM: UNIT 2C YORK ROAD INDUSTRIAL PARK MALTON NORTH YORKSHIRE YO17 ONW

View Document

28/01/9328 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9328 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9315 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 02/09/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 AUDITOR'S RESIGNATION

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

25/09/9125 September 1991 RETURN MADE UP TO 02/09/91; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

09/11/909 November 1990 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

07/12/897 December 1989 RETURN MADE UP TO 01/12/89; NO CHANGE OF MEMBERS

View Document

08/09/898 September 1989 AUDITOR'S RESIGNATION

View Document

08/09/898 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

17/03/8917 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/888 December 1988 RETURN MADE UP TO 22/10/88; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 NEW DIRECTOR APPOINTED

View Document

30/06/8730 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/04/8721 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/8713 April 1987 CERTIFICATE OF INCORPORATION

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