ALSTOM UK CIF TRUSTEE LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

06/05/256 May 2025 Termination of appointment of Thomas Pasdeloup as a director on 2025-04-05

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

27/03/2527 March 2025 Termination of appointment of Katherine Mari Parkes as a director on 2025-03-27

View Document

19/08/2419 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

02/10/232 October 2023 Appointment of Ms Katherine Mari Parkes as a director on 2023-09-21

View Document

29/09/2329 September 2023 Termination of appointment of Michael Leslie Roberts as a director on 2023-09-21

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/09/2312 September 2023 Second filing to change the details of Alstom Engineering and Services Limited as a person with significant control

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

12/05/2312 May 2023 Change of details for Bombardier Transportation Uk Ltd as a person with significant control on 2022-11-21

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

13/12/2213 December 2022 Memorandum and Articles of Association

View Document

07/12/227 December 2022 Certificate of change of name

View Document

05/12/225 December 2022 Certificate of change of name

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

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

View Accounts

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR JANE STONEY

View Document

01/07/191 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN DUNGWORTH

View Document

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

30/03/1830 March 2018 DIRECTOR APPOINTED MR PAUL WORTHINGTON

View Document

30/03/1830 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HENDRON

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MS JANE DENISE STONEY

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC HOLMES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

02/02/172 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6247280001

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6247280001

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEAULT / 31/05/2016

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR. ANDRÉ JR. LANDRY

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DI BERT

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED JOHN DI BERT

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR PIERRE ALARY

View Document

08/06/158 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

10/06/1410 June 2014 CURRSHO FROM 31/05/2015 TO 31/12/2014

View Document

21/05/1421 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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