ALTECH ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Registered office address changed from Suite 6 141/143 South Road Haywards Heath West Sussex RH16 4LY England to 5 Hazelgrove Road Haywards Heath RH16 3PH on 2025-05-20 |
04/04/254 April 2025 | Appointment of Arron Westley as a director on 2025-04-04 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-26 with no updates |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with no updates |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-26 with no updates |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-26 with no updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/07/2022 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM SUITE 6 141/143 SOUTH ROAD HAYWARDS HEATH WEST SUSSEX RH16 4LZ |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
16/07/1916 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
27/06/1827 June 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
09/06/179 June 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/02/1626 February 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
25/02/1525 February 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
26/02/1426 February 2014 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 4 HEATH SQUARE BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX RH16 1BL |
26/02/1426 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
06/03/136 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
29/03/1229 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
02/03/112 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE WESTLEY / 01/10/2009 |
26/02/1026 February 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES WESTLEY / 01/10/2009 |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
26/02/0826 February 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
09/08/069 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
27/02/0627 February 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
18/03/0518 March 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
01/09/041 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
12/03/0412 March 2004 | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
17/12/0317 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
06/03/036 March 2003 | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS |
18/07/0218 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
14/06/0214 June 2002 | REGISTERED OFFICE CHANGED ON 14/06/02 FROM: 1A THE MARTLETS BURGESS HILL WEST SUSSEX RH15 9NN |
09/03/029 March 2002 | RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS |
07/08/017 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
12/03/0112 March 2001 | RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS |
19/01/0119 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
14/09/0014 September 2000 | REGISTERED OFFICE CHANGED ON 14/09/00 FROM: 52 RICHMOND ROAD WORTHING WEST SUSSEX BN11 1PR |
08/03/008 March 2000 | RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS |
01/03/001 March 2000 | FULL ACCOUNTS MADE UP TO 30/04/99 |
12/05/9912 May 1999 | RETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS |
28/09/9828 September 1998 | PARTICULARS OF MORTGAGE/CHARGE |
22/09/9822 September 1998 | NEW SECRETARY APPOINTED |
22/09/9822 September 1998 | SECRETARY RESIGNED |
08/06/988 June 1998 | NEW DIRECTOR APPOINTED |
15/05/9815 May 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 |
22/04/9822 April 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98 |
22/04/9822 April 1998 | ACC. REF. DATE SHORTENED FROM 28/02/99 TO 30/04/98 |
24/03/9824 March 1998 | RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS |
24/04/9724 April 1997 | NEW SECRETARY APPOINTED |
04/04/974 April 1997 | NEW DIRECTOR APPOINTED |
06/03/976 March 1997 | REGISTERED OFFICE CHANGED ON 06/03/97 FROM: 18 THE STEYNE BOGNOR REGIS SUSSEX PO21 1TP |
06/03/976 March 1997 | SECRETARY RESIGNED |
06/03/976 March 1997 | DIRECTOR RESIGNED |
24/02/9724 February 1997 | 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 ALTECH ENGINEERING LIMITED
- 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