ALTO PERFORMANCE LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 New | First Gazette notice for voluntary strike-off |
16/06/2516 June 2025 New | Application to strike the company off the register |
02/12/242 December 2024 | Accounts for a dormant company made up to 2024-05-31 |
25/09/2425 September 2024 | Compulsory strike-off action has been discontinued |
25/09/2425 September 2024 | Compulsory strike-off action has been discontinued |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
24/09/2424 September 2024 | Confirmation statement made on 2024-07-06 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/11/2313 November 2023 | Accounts for a dormant company made up to 2023-05-31 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-06 with updates |
04/07/234 July 2023 | Change of details for Ms Wendy Anne Shaughnessy as a person with significant control on 2022-11-28 |
03/07/233 July 2023 | Director's details changed for Mr Benjamin Edward Shaughnessy on 2022-11-28 |
03/07/233 July 2023 | Change of details for Ms Wendy Anne Shaughnessy as a person with significant control on 2022-11-28 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/02/2314 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/07/2112 July 2021 | Accounts for a dormant company made up to 2021-05-31 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-06 with updates |
06/07/216 July 2021 | Notification of Wendy Anne Shaughnessy as a person with significant control on 2020-06-01 |
06/07/216 July 2021 | Cessation of Benjamin Edward Shaughnessy as a person with significant control on 2020-06-01 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/02/1918 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN EDWARD SHAUGHNESSY |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/07/1612 July 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/06/1512 June 2015 | 05/06/15 NO CHANGES |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
20/06/1420 June 2014 | 05/06/14 NO CHANGES |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/06/1319 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/06/1222 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/06/1116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NOTTON |
16/06/1116 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/06/1028 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
21/06/0721 June 2007 | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
23/03/0723 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
09/06/069 June 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
03/08/053 August 2005 | REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 29-31 MAIN ROAD WILBY WELLINGBOROUGH NORTHAMPTONSHIRE NN8 2UB |
16/06/0516 June 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
28/02/0528 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
22/02/0522 February 2005 | REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 245 QUEENSWAY BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2EH |
01/07/041 July 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
30/01/0430 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
12/09/0312 September 2003 | NEW SECRETARY APPOINTED |
01/09/031 September 2003 | SECRETARY RESIGNED |
01/09/031 September 2003 | NEW DIRECTOR APPOINTED |
10/08/0310 August 2003 | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
06/03/036 March 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/02/0325 February 2003 | COMPANY NAME CHANGED B.S. PROJECT ENGINEERING (UK) LT D CERTIFICATE ISSUED ON 25/02/03 |
28/01/0328 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
05/06/025 June 2002 | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS |
13/09/0113 September 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
08/06/018 June 2001 | RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS |
28/01/0128 January 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
31/08/0031 August 2000 | RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS |
02/08/002 August 2000 | REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 31-33 BRUNEL BUSINESS CENTRE BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2ES |
04/04/004 April 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
17/06/9917 June 1999 | RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS |
16/06/9816 June 1998 | ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/05/99 |
16/06/9816 June 1998 | NEW DIRECTOR APPOINTED |
16/06/9816 June 1998 | NEW SECRETARY APPOINTED |
16/06/9816 June 1998 | DIRECTOR RESIGNED |
16/06/9816 June 1998 | SECRETARY RESIGNED |
05/06/985 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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