ALTERNATIVE TYING SYSTEMS LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

18/03/2518 March 2025 Registered office address changed from 10 st. Andrews Street Droitwich Worcs. WR9 8DY England to 14 Colemeadow Road Moons Moat North Industrial Estate Redditch B98 9PB on 2025-03-18

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/08/2415 August 2024 Micro company accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Registered office address changed from 10 st. Andrews Street 8 Ombersley Road Droitwich Worcs. WR9 8DY United Kingdom to 10 st. Andrews Street Droitwich Worcs. WR9 8DY on 2024-02-14

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

14/02/2414 February 2024 Notification of David Smith as a person with significant control on 2024-02-09

View Document

01/02/241 February 2024 Registered office address changed from 10 st. Andrews Street 8 Ombersley Road Droitwich Worcs. WR9 8DY United Kingdom to 10 st. Andrews Street 8 Ombersley Road Droitwich Worcs. WR9 8DY on 2024-02-01

View Document

01/02/241 February 2024 Registered office address changed from Clarendon House 14 st Andrews Street Droitwich Worcestershire WR9 8DY to 10 st. Andrews Street 8 Ombersley Road Droitwich Worcs. WR9 8DY on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

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

View Accounts

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR. STEVEN MARTIN SMITH / 29/05/2018

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARTIN SMITH / 24/05/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/164 April 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/03/1516 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARTIN SMITH / 01/09/2014

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/04/1414 April 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARTIN SMITH / 14/02/2014

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARTIN SMITH / 09/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

17/06/1317 June 2013 01/06/13 STATEMENT OF CAPITAL GBP 2

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

28/03/1328 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/03/1321 March 2013 COMPANY NAME CHANGED APOLLO TYING SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/03/13

View Document

14/02/1314 February 2013 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