ALTO ACCESS PRODUCTS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

14/03/2514 March 2025 Appointment of Joanne Kathryn Moreby as a director on 2024-08-07

View Document

11/02/2511 February 2025 Appointment of Mrs Joy Elaine Wright as a director on 2024-08-07

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/08/206 August 2020 CESSATION OF LAKESIDE INDUSTRIES LIMITED AS A PSC

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MOREBY

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOHN MOREBY

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES STUART WRIGHT

View Document

06/08/206 August 2020 29/06/20 STATEMENT OF CAPITAL GBP 400

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAKESIDE INDUSTRIES LIMITED

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR MARK JOHN MOREBY

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR JOHN MOREBY

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR CHARLES STUART WRIGHT

View Document

18/04/1818 April 2018 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

17/04/1817 April 2018 COMPANY NAME CHANGED POLARIS RESOURCES LIMITED CERTIFICATE ISSUED ON 17/04/18

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

18/09/1718 September 2017 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