ALLTECH SYSTEMS (UK) LTD
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
09/05/259 May 2025 | Director's details changed for Mr Mark Allum on 2017-05-09 |
09/05/259 May 2025 | Secretary's details changed for Julie Allum on 2017-05-09 |
04/11/244 November 2024 | Total exemption full accounts made up to 2024-03-31 |
14/05/2414 May 2024 | Register inspection address has been changed from C/O Walker Moyle 3 Chapel Street Redruth Cornwall TR15 2BY England to 18 Penvale Close Barripper Camborne TR14 0QP |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
13/05/2413 May 2024 | Registered office address changed from C/O Walker Moyle 3 Chapel Street Redruth Cornwall TR15 2BY England to 18 Penvale Close Barripper Camborne TR14 0QP on 2024-05-13 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-03-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/11/1918 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/11/188 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/02/161 February 2016 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 17 PENVALE CLOSE, BARRIPPER CAMBORNE CORNWALL TR14 0QP |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
05/05/155 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/05/1217 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
17/05/1217 May 2012 | SAIL ADDRESS CREATED |
17/05/1217 May 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/05/116 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/05/1020 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLUM / 01/10/2009 |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
26/06/0826 June 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | PREVSHO FROM 31/05/2008 TO 31/03/2008 |
11/03/0811 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
27/07/0727 July 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
01/08/061 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
31/07/0631 July 2006 | NEW SECRETARY APPOINTED |
31/07/0631 July 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | NEW DIRECTOR APPOINTED |
28/07/0628 July 2006 | SECRETARY RESIGNED |
28/07/0628 July 2006 | DIRECTOR RESIGNED |
04/04/064 April 2006 | REGISTERED OFFICE CHANGED ON 04/04/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
05/05/055 May 2005 | 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