ALSTOM NETWORK UK LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 Application to strike the company off the register

View Document

06/02/256 February 2025 Registered office address changed from Alstom Chief Compliance Officer, 8th Fl the Place High Holborn London WC1V 7AA England to Alstom Litchurch Lane Derby DE24 8AD on 2025-02-06

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

21/08/2321 August 2023 Full accounts made up to 2023-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

16/06/2116 June 2021 Full accounts made up to 2021-03-31

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JULIAN

View Document

03/06/193 June 2019 SECRETARY APPOINTED MS INGEBORG CECILE LUTGART DE VENTER

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL JULIAN

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MS INGEBORG CECILE LUTGART DE VENTER

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM MICHAEL JULIAN CHIEF COMPLIANCE OFFICER, THE PLACE HIGH HOLBORN LONDON WC1V 7AA ENGLAND

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY JULIAN / 15/12/2017

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM C/O GOLNAR ASSARI THE PLACE, 8TH FLOOR HIGH HOLBORN LONDON WC1V 7AA ENGLAND

View Document

21/12/1721 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY JULIAN / 15/12/2017

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

11/08/1611 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/02/1622 February 2016 ADOPT ARTICLES 12/01/2016

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR MICHAEL ANTHONY JULIAN

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM ST LEONARDS WORKS ST. LEONARDS AVENUE STAFFORD ST17 4LX

View Document

01/02/161 February 2016 SECRETARY APPOINTED MR MICHAEL ANTHONY JULIAN

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR AXEL HOELBE

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURGIN

View Document

27/10/1527 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT PURCELL

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT PURCELL

View Document

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR EDUARDO AGULLA

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR EDUARDO EUGENIO AGULLA

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN-DANIEL LAINE

View Document

25/10/1325 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM NEWBOLD ROAD RUGBY WARWICKSHIRE CV21 2NH

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-DANIEL LAINE / 01/09/2012

View Document

26/10/1226 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE CAZALS

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR AXEL HERMANN HOELBE

View Document

26/10/1126 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN REX BURGIN / 17/08/2011

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO EUGENIO AGULLA / 01/10/2009

View Document

22/10/1022 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR EDUARDO AGULLA

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAINE JEAN DANIEL / 01/10/2009

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN REX BURGIN / 01/10/2009

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL PURCELL / 01/10/2009

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAINE JEAN DANIEL / 01/01/2006

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE CAZALS / 01/10/2009

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALTAN CLEDWYN DAVIES

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY ALTAN CLEDWYN DAVIES

View Document

22/04/1022 April 2010 SECRETARY APPOINTED MR ROBERT MICHAEL PURCELL

View Document

02/10/092 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO AGULLA / 01/09/2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/06/0929 June 2009 AUDITOR'S RESIGNATION

View Document

18/06/0918 June 2009 AUDITOR'S RESIGNATION

View Document

07/05/097 May 2009 DIRECTOR APPOINTED ROBERT MICHAEL PURCELL

View Document

07/05/097 May 2009 DIRECTOR APPOINTED EDUARDO EUGENIO AGULLA

View Document

07/10/087 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAINE JEAN DANIEL / 01/01/2008

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/06/084 June 2008 COMPANY NAME CHANGED ALSTOM INTERNATIONAL LTD CERTIFICATE ISSUED ON 05/06/08

View Document

04/06/084 June 2008 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/06/08

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES MILNER

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0416 December 2004 S366A DISP HOLDING AGM 13/12/04

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0212 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/01/0227 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: MILL ROAD RUGBY WARWICKSHIRE CV21 1TB

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/004 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 COMPANY NAME CHANGED ALSTHOM INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 20/06/00

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

17/12/9717 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/979 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

19/10/9619 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9622 February 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9517 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 EXEMPTION FROM APPOINTING AUDITORS 11/08/95

View Document

11/08/9511 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/12/941 December 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

24/11/9424 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/10/936 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/10/919 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

31/01/9131 January 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

25/01/9125 January 1991 DIRECTOR RESIGNED

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/10/9030 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 REGISTERED OFFICE CHANGED ON 30/10/90 FROM: FAIRACRES INDUSTRIAL ESTATE DEDWORTH ROAD WINDSOR BERKS SL4 4LE

View Document

09/01/909 January 1990 DIRECTOR RESIGNED

View Document

16/11/8916 November 1989 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/899 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/03/8917 March 1989 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

31/01/8931 January 1989 DIRECTOR RESIGNED

View Document

08/09/888 September 1988 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/8825 January 1988 RETURN MADE UP TO 06/01/88; FULL LIST OF MEMBERS

View Document

10/12/8710 December 1987 NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/06/8712 June 1987 NEW DIRECTOR APPOINTED

View Document

05/06/875 June 1987 COMPANY NAME CHANGED CGE ALSTHOM UK LIMITED CERTIFICATE ISSUED ON 08/06/87

View Document

05/06/875 June 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/06/87

View Document

11/04/8711 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/8727 February 1987 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/08/8615 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/798 February 1979 MEMORANDUM OF ASSOCIATION

View Document

14/05/6914 May 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/6914 May 1969 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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