ALTEC ENGINEERING LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewNotice of move from Administration to Dissolution

View Document

10/03/2510 March 2025 Administrator's progress report

View Document

19/11/2419 November 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

25/08/2425 August 2024 Satisfaction of charge 074807890008 in full

View Document

21/08/2421 August 2024 Statement of administrator's proposal

View Document

16/08/2416 August 2024 Appointment of an administrator

View Document

16/08/2416 August 2024 Registered office address changed from Unit 1 Bowburn North Industrial Estate Bowburn Durham DH6 5PF England to Suite 5, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2024-08-16

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/09/231 September 2023 Change of details for Mr Alastair Waite as a person with significant control on 2019-02-18

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

01/11/221 November 2022 Satisfaction of charge 074807890007 in full

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/10/2110 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/20

View Document

10/10/2010 October 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL LACKENBY

View Document

10/10/2010 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

05/10/205 October 2020 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

01/10/201 October 2020 Annual accounts for year ending 01 Oct 2020

View Accounts

11/08/2011 August 2020 ARTICLES OF ASSOCIATION

View Document

11/08/2011 August 2020 ADOPT ARTICLES 25/01/2018

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

23/01/2023 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

03/08/193 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074807890003

View Document

03/08/193 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074807890004

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074807890007

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074807890006

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID STEEL

View Document

29/12/1829 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074807890005

View Document

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FANNAN

View Document

20/02/1820 February 2018 ADOPT ARTICLES 25/01/2018

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR PAUL DARREN LACKENBY

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR MATTHEW JAMES FANNAN

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR SIMON ALEXANDER MCINTOSH

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR DAVID NIGEL EDWARD BAILEY

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR SIMON ALEXANDER MCINTOSH

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR NICHOLAS BATEY

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR DAVID STEEL

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, SECRETARY SIMON MCINTOSH

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR ALASTAIR WAITE / 30/11/2017

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

03/01/183 January 2018 30/11/17 STATEMENT OF CAPITAL GBP 5582

View Document

03/01/183 January 2018 30/11/17 STATEMENT OF CAPITAL GBP 5587

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WAITE / 29/06/2017

View Document

01/11/171 November 2017 COMPANY NAME CHANGED ALTEC ENGINEERING SYSTEMS LTD CERTIFICATE ISSUED ON 01/11/17

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR ALASTAIR WAITE / 01/11/2017

View Document

31/10/1731 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1731 October 2017 CHANGE OF NAME 26/10/2017

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/10/1727 October 2017 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

05/09/175 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074807890001

View Document

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074807890004

View Document

16/08/1716 August 2017 SECRETARY APPOINTED MR SIMON ALEXANDER MCINTOSH

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074807890002

View Document

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074807890002

View Document

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074807890003

View Document

03/07/173 July 2017 COMPANY NAME CHANGED ALTRELLI LIMITED CERTIFICATE ISSUED ON 03/07/17

View Document

01/07/171 July 2017 SECRETARY APPOINTED MR MARTIN REID

View Document

01/07/171 July 2017 APPOINTMENT TERMINATED, SECRETARY ALASTAIR WAITE

View Document

01/07/171 July 2017 REGISTERED OFFICE CHANGED ON 01/07/2017 FROM WOOD CROFT CLACK LANE OSMOTHERLEY NORTHALLERTON DL6 3PP

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074807890001

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

11/12/1611 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

11/12/1611 December 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON MCINTOSH

View Document

01/03/161 March 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/10/1518 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED SIMON MCINTOSH

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/01/139 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/12

View Document

11/12/1211 December 2012 COMPANY NAME CHANGED ALTRELLI.COM LIMITED CERTIFICATE ISSUED ON 11/12/12

View Document

04/12/124 December 2012 CHANGE OF NAME 30/11/2012

View Document

06/09/126 September 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

01/08/121 August 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

04/01/114 January 2011 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