ALGON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-29 with updates |
14/08/2314 August 2023 | Total exemption full accounts made up to 2023-05-31 |
21/07/2321 July 2023 | Change of details for Mrs Tara Camille Slinger as a person with significant control on 2023-07-20 |
21/07/2321 July 2023 | Cessation of Vera Jean Catterall as a person with significant control on 2023-07-20 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/09/195 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
26/07/1826 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | SECRETARY APPOINTED MRS TARA CAMILLE SLINGER |
09/05/189 May 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CATTERALL |
09/05/189 May 2018 | APPOINTMENT TERMINATED, SECRETARY MICHAEL CATTERALL |
09/05/189 May 2018 | CESSATION OF MICHAEL THOMAS CATTERALL AS A PSC |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
19/10/1719 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
01/03/171 March 2017 | REGISTERED OFFICE CHANGED ON 01/03/2017 FROM UNIT 3 RIBBLE SAW MILL PALEY ROAD PRESTON LANCASHIRE PR1 8LT |
22/02/1722 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TARA CAMILLE SLINGER / 20/12/2016 |
22/01/1722 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/03/1630 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/03/1517 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/03/1417 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
15/12/1315 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TARA CAMILLE SLINGER / 14/12/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
26/01/1326 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/04/1218 April 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/04/1127 April 2011 | DIRECTOR APPOINTED MRS TARA CAMILLE SLINGER |
29/03/1129 March 2011 | 21/03/11 STATEMENT OF CAPITAL GBP 100 |
16/03/1116 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VERA JEAN CATTERALL / 31/03/2010 |
31/03/1031 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS CATTERALL / 31/03/2010 |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/05/0828 May 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
14/05/0814 May 2008 | LOCATION OF REGISTER OF MEMBERS |
14/05/0814 May 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM WOODCOCK BARN RUNSHAW LANE, EUXTON CHORLEY LANCASHIRE PR7 6HB |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
15/05/0715 May 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/11/0630 November 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/03/061 March 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
16/05/0516 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
07/03/057 March 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
07/06/047 June 2004 | ACC. REF. DATE SHORTENED FROM 19/08/04 TO 31/05/04 |
04/06/044 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/08/03 |
10/03/0410 March 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
17/03/0317 March 2003 | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
11/03/0311 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/08/02 |
29/04/0229 April 2002 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 19/08/02 |
19/04/0219 April 2002 | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS |
20/03/0120 March 2001 | S386 DIS APP AUDS 20/02/01 |
20/03/0120 March 2001 | LOCATION OF REGISTER OF MEMBERS |
20/03/0120 March 2001 | NEW DIRECTOR APPOINTED |
20/03/0120 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/03/0120 March 2001 | REGISTERED OFFICE CHANGED ON 20/03/01 FROM: OAKMOUNT 6 EAST PARK ROAD BLACKBURN BB1 8BW |
20/03/0120 March 2001 | S366A DISP HOLDING AGM 20/02/01 |
26/02/0126 February 2001 | SECRETARY RESIGNED |
26/02/0126 February 2001 | DIRECTOR RESIGNED |
20/02/0120 February 2001 | 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