ALPHACIRCLE ENGINEERING LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Resolutions

View Document

09/12/249 December 2024 Registered office address changed from Kesgrave Street Grimsby North East Lincolnshire DN31 3HG to C/O Lucas Ross Limited Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2024-12-09

View Document

09/12/249 December 2024 Statement of affairs

View Document

09/12/249 December 2024 Appointment of a voluntary liquidator

View Document

13/11/2413 November 2024 Termination of appointment of Christopher Brian Norvock as a director on 2024-10-31

View Document

18/06/2418 June 2024 Termination of appointment of Stephen Lloyd Atkinson as a director on 2024-06-14

View Document

18/06/2418 June 2024 Termination of appointment of John Woodhead as a director on 2024-06-14

View Document

18/06/2418 June 2024 Termination of appointment of Stephen Lloyd Atkinson as a secretary on 2024-06-14

View Document

17/06/2417 June 2024 Notification of Datum Engineering Solutions Bidco Ltd as a person with significant control on 2024-06-14

View Document

17/06/2417 June 2024 Appointment of Mr Donald Obinna Iro as a director on 2024-06-14

View Document

17/06/2417 June 2024 Appointment of Mr Christopher Brian Norvock as a director on 2024-06-14

View Document

17/06/2417 June 2024 Cessation of John Woodhead as a person with significant control on 2024-06-14

View Document

17/06/2417 June 2024 Cessation of Stephen Lloyd Atkinson as a person with significant control on 2024-06-14

View Document

15/06/2415 June 2024 Second filing of Confirmation Statement dated 2018-03-19

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

11/06/2411 June 2024 Registration of charge 016545480003, created on 2024-06-07

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

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

View Accounts

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

View Accounts

09/04/209 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/04/194 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

26/03/1826 March 2018 Confirmation statement made on 2018-03-19 with no updates

View Document

11/10/1711 October 2017 DISPENSE WITH AUTH SHARE CAPITAL RESTRICTIONS AND APPLY LIMITS TO DIRECTORS AUTHORITY 03/10/2017

View Document

09/06/179 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/04/168 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOODHEAD / 14/10/2015

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LLOYD ATKINSON / 14/10/2015

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/04/142 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

08/04/138 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1226 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/04/1111 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LLOYD ATKINSON / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOODHEAD / 12/04/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: 7 NEVILLE TURNER WAY WALTHAM NORTH EAST LINCOLNSHIRE DN37 0YJ

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 COMPANY NAME CHANGED ALPHACIRCLE LIMITED CERTIFICATE ISSUED ON 09/10/02

View Document

27/09/0227 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 18 FILLINGHAM CRESCENT CLEETHORPES SOUTH HUMBERSIDE DN35 0JE

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

19/06/0119 June 2001 NC INC ALREADY ADJUSTED 16/03/01

View Document

19/06/0119 June 2001 NC INC ALREADY ADJUSTED 16/03/01

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/04/9818 April 1998 RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/06/975 June 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/06/9614 June 1996 RETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/04/9520 April 1995 RETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

25/04/9425 April 1994 RETURN MADE UP TO 19/03/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/05/9312 May 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 RETURN MADE UP TO 19/03/92; NO CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/04/9110 April 1991 RETURN MADE UP TO 19/03/91; NO CHANGE OF MEMBERS

View Document

29/03/9029 March 1990 RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/02/8922 February 1989 RETURN MADE UP TO 08/02/89; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

19/02/8719 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/02/8719 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 RETURN MADE UP TO 03/02/87; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/01/8713 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/10/8227 October 1982 MEMORANDUM OF ASSOCIATION

View Document

28/07/8228 July 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/8228 July 1982 CERTIFICATE OF INCORPORATION

View Document


More Company Information