ALT RESOURCES PLC

Company Documents

DateDescription
13/08/2513 August 2025 NewAppointment of Mr Paris Jason Christofides as a director on 2025-08-08

View Document

13/08/2513 August 2025 NewTermination of appointment of John Philip Tyler as a director on 2025-08-08

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

10/02/2510 February 2025 Resolutions

View Document

10/02/2510 February 2025 Resolutions

View Document

03/01/253 January 2025 Full accounts made up to 2024-06-30

View Document

03/01/253 January 2025 Registered office address changed from 21 High Street Lutterworth LE17 4AT England to 13 Hanover Square London W1S 1HL on 2025-01-03

View Document

08/10/248 October 2024 Certificate of change of name

View Document

20/08/2420 August 2024 Compulsory strike-off action has been discontinued

View Document

17/08/2417 August 2024 Full accounts made up to 2023-06-30

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

13/03/2313 March 2023 Auditor's resignation

View Document

07/10/227 October 2022 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/02/224 February 2022 Notification of a person with significant control statement

View Document

04/02/224 February 2022 Register(s) moved to registered inspection location Neville House Steelpark Road Halesowen B62 8HD

View Document

03/02/223 February 2022 Termination of appointment of James Timothy Orbell as a secretary on 2022-02-03

View Document

03/02/223 February 2022 Register(s) moved to registered inspection location Neville House Steelpark Road Halesowen B62 8HD

View Document

03/02/223 February 2022 Register inspection address has been changed to Neville House Steelpark Road Halesowen B62 8HD

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-01-28

View Document

01/02/221 February 2022 Cessation of Paul Michael Welch as a person with significant control on 2021-07-06

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

12/05/2112 May 2021 DIRECTOR APPOINTED MR JAMES TIMOTHY ORBELL

View Document

12/05/2112 May 2021 SECRETARY APPOINTED MR JAMES TIMOTHY ORBELL

View Document

12/05/2112 May 2021 DIRECTOR APPOINTED MR STUART ANDREW FIRTH

View Document

12/05/2112 May 2021 DIRECTOR APPOINTED MR. JOHN PHILIP TYLER

View Document

12/05/2112 May 2021 REGISTERED OFFICE CHANGED ON 12/05/2021 FROM 57 GROSVENOR STREET LONDON W1K 3JA ENGLAND

View Document

08/04/218 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information