ALTO PERFORMANCE LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/06/2516 June 2025 NewApplication to strike the company off the register

View Document

02/12/242 December 2024 Accounts for a dormant company made up to 2024-05-31

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-07-06 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/11/2313 November 2023 Accounts for a dormant company made up to 2023-05-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

04/07/234 July 2023 Change of details for Ms Wendy Anne Shaughnessy as a person with significant control on 2022-11-28

View Document

03/07/233 July 2023 Director's details changed for Mr Benjamin Edward Shaughnessy on 2022-11-28

View Document

03/07/233 July 2023 Change of details for Ms Wendy Anne Shaughnessy as a person with significant control on 2022-11-28

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/07/2112 July 2021 Accounts for a dormant company made up to 2021-05-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

06/07/216 July 2021 Notification of Wendy Anne Shaughnessy as a person with significant control on 2020-06-01

View Document

06/07/216 July 2021 Cessation of Benjamin Edward Shaughnessy as a person with significant control on 2020-06-01

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN EDWARD SHAUGHNESSY

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/07/1612 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/06/1512 June 2015 05/06/15 NO CHANGES

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/06/1420 June 2014 05/06/14 NO CHANGES

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/06/1319 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/06/1222 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NOTTON

View Document

16/06/1116 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/06/1028 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/06/0721 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 29-31 MAIN ROAD WILBY WELLINGBOROUGH NORTHAMPTONSHIRE NN8 2UB

View Document

16/06/0516 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 245 QUEENSWAY BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2EH

View Document

01/07/041 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

10/08/0310 August 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/0325 February 2003 COMPANY NAME CHANGED B.S. PROJECT ENGINEERING (UK) LT D CERTIFICATE ISSUED ON 25/02/03

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 31-33 BRUNEL BUSINESS CENTRE BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2ES

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/05/99

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW SECRETARY APPOINTED

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 SECRETARY RESIGNED

View Document

05/06/985 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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