ALPHATEK HYPERFORMANCE COATINGS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Confirmation statement made on 2025-08-24 with updates |
09/05/259 May 2025 | Total exemption full accounts made up to 2024-08-31 |
13/04/2513 April 2025 | Registration of charge 028474310003, created on 2025-04-10 |
24/01/2524 January 2025 | Satisfaction of charge 2 in full |
24/01/2524 January 2025 | Satisfaction of charge 1 in full |
03/09/243 September 2024 | Confirmation statement made on 2024-08-24 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-08-31 |
07/09/237 September 2023 | Confirmation statement made on 2023-08-24 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
25/10/2125 October 2021 | Director's details changed for Mr Shaun Anthony Greenwood on 2021-09-01 |
25/10/2125 October 2021 | Termination of appointment of Shaun Anthony Greenwood as a secretary on 2021-10-19 |
25/10/2125 October 2021 | Director's details changed for Mr Shaun Anthony Greenwood on 2021-10-11 |
25/10/2125 October 2021 | Director's details changed for Mr Steven Tom Greenwood on 2021-09-01 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
23/06/2123 June 2021 | Resolutions |
23/06/2123 June 2021 | Resolutions |
23/06/2123 June 2021 | Resolutions |
23/06/2123 June 2021 | Memorandum and Articles of Association |
23/06/2123 June 2021 | Change of share class name or designation |
23/06/2123 June 2021 | Particulars of variation of rights attached to shares |
22/06/2122 June 2021 | Resolutions |
22/06/2122 June 2021 | Statement of capital following an allotment of shares on 2020-01-27 |
22/06/2122 June 2021 | Resolutions |
22/06/2122 June 2021 | Resolutions |
14/05/2114 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
14/04/2014 April 2020 | 31/08/19 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
05/06/195 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
08/09/188 September 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
24/05/1824 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES |
12/05/1712 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
26/08/1626 August 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
25/08/1625 August 2016 | SAIL ADDRESS CREATED |
25/08/1625 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN ANTHONY GREENWOOD / 25/08/2016 |
13/05/1613 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
05/10/155 October 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
07/06/157 June 2015 | 16/03/15 STATEMENT OF CAPITAL GBP 100 |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
06/05/156 May 2015 | ADOPT ARTICLES 16/03/2015 |
14/10/1414 October 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
05/09/135 September 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
20/09/1220 September 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
15/09/1115 September 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
28/10/1028 October 2010 | Annual return made up to 24 August 2010 with full list of shareholders |
28/10/1028 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TOM GREENWOOD / 24/08/2010 |
28/10/1028 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ANTHONY GREENWOOD / 24/08/2010 |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
11/09/0911 September 2009 | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
11/09/0811 September 2008 | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
13/09/0713 September 2007 | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS |
31/07/0731 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
21/09/0621 September 2006 | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
31/10/0531 October 2005 | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
14/09/0414 September 2004 | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS |
28/05/0428 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
26/09/0326 September 2003 | RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS |
01/07/031 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
16/10/0216 October 2002 | NC INC ALREADY ADJUSTED 12/09/02 |
16/10/0216 October 2002 | £ NC 100/300 12/09/02 |
19/09/0219 September 2002 | RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS |
02/07/022 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
18/09/0118 September 2001 | RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS |
21/05/0121 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
12/09/0012 September 2000 | RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS |
15/12/9915 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
29/09/9929 September 1999 | RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS |
23/09/9923 September 1999 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/9926 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
07/09/987 September 1998 | RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS |
10/06/9810 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
27/08/9727 August 1997 | RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS |
23/04/9723 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
05/09/965 September 1996 | RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS |
16/05/9616 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
09/10/959 October 1995 | REGISTERED OFFICE CHANGED ON 09/10/95 FROM: THE OLD VICARAGE WOODGATE HILL ROAD BURY LANCASHIRE BL9 7RE |
21/09/9521 September 1995 | RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS |
06/07/956 July 1995 | COMPANY NAME CHANGED ALPHATEK FLUOROPOLYMER COATINGS LIMITED CERTIFICATE ISSUED ON 07/07/95 |
26/05/9526 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
20/03/9520 March 1995 | PARTICULARS OF MORTGAGE/CHARGE |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
28/09/9428 September 1994 | RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS |
19/05/9419 May 1994 | REGISTERED OFFICE CHANGED ON 19/05/94 FROM: PO BOX 39 BURY LANCASHIRE BL9 7RE |
24/09/9324 September 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
24/09/9324 September 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/09/9324 September 1993 | ALTER MEM AND ARTS 08/09/93 |
22/09/9322 September 1993 | REGISTERED OFFICE CHANGED ON 22/09/93 FROM: STAPLE INN BUILDINGS (SOUTH) STAPLE INN LONDON WC1V 7QE |
17/09/9317 September 1993 | COMPANY NAME CHANGED SATINSTAR LIMITED CERTIFICATE ISSUED ON 17/09/93 |
24/08/9324 August 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALPHATEK HYPERFORMANCE COATINGS LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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