ALE PROJECTS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-24 with updates

View Document

02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

21/08/2521 August 2025 NewApplication to strike the company off the register

View Document

14/05/2514 May 2025 Statement of capital on 2025-05-14

View Document

14/05/2514 May 2025

View Document

14/05/2514 May 2025

View Document

14/05/2514 May 2025 Resolutions

View Document

17/10/2417 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/01/2412 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

04/01/234 January 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/09/143 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/08/1327 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

08/08/138 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

22/07/1322 July 2013 ALTER ARTICLES 21/06/2013

View Document

22/07/1322 July 2013 ARTICLES OF ASSOCIATION

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038303830010

View Document

10/12/1210 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/08/1230 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, SECRETARY ADAM DEETH

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MALACHY THOMAS MCDONNELL

View Document

04/05/124 May 2012 SECRETARY APPOINTED MARK WILLIAM HARRIES

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM DEETH

View Document

09/12/119 December 2011 AUDITOR'S RESIGNATION

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/10/115 October 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SANDS

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/11/1011 November 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SANDS / 24/08/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BIRCH / 24/08/2010

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY MARK HARRIES

View Document

13/09/1013 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

13/09/1013 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/09/1013 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/09/102 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

30/07/1030 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED MR ADAM JOHN DEETH

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED MRS WENDY LEE BIRCH

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM HARRIES / 26/03/2010

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

20/01/1020 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/01/108 January 2010 SECRETARY APPOINTED MR ADAM JOHN DEETH

View Document

06/01/106 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/01/106 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED MR MICHAEL WILLIAM BIRCH

View Document

14/09/0914 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 COMPANY NAME CHANGED ALE HEAVYLIFT LIMITED CERTIFICATE ISSUED ON 19/11/08

View Document

12/11/0812 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0711 March 2007 NEW SECRETARY APPOINTED

View Document

11/03/0711 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0625 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 AUDITOR'S RESIGNATION

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/11/0230 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0230 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: G OFFICE CHANGED 23/09/02 COMMON ROAD STAFFORD STAFFORDSHIRE ST16 3DQ

View Document

23/09/0223 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

06/02/026 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/12/013 December 2001 � NC 100/600100 23/11/01

View Document

03/12/013 December 2001 NC INC ALREADY ADJUSTED 23/11/01

View Document

03/12/013 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/013 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0125 October 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: G OFFICE CHANGED 28/08/01 THE BRAMPTON NEWCASTLE STAFFORDSHIRE ST5 0QW

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 ADOPT ARTICLES 25/02/01

View Document

16/03/0116 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0115 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

26/02/0126 February 2001 COMPANY NAME CHANGED K & S (364) LIMITED CERTIFICATE ISSUED ON 26/02/01

View Document

24/08/9924 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information