ALTO TECHNOLOGY SEARCH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

08/11/248 November 2024 Director's details changed for Mr Richard Alan Heilbronn on 2024-11-07

View Document

08/11/248 November 2024 Change of details for Mr Richard Alan Heilbronn as a person with significant control on 2024-11-07

View Document

07/11/247 November 2024 Director's details changed for Mrs Louise Heilbronn on 2024-11-07

View Document

01/11/241 November 2024 Registered office address changed from 3rd Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH England to Suite 6, 1st Floor the Swan 5 Hagley Road Stourbridge West Midlands DY8 1QH on 2024-11-01

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

18/10/2318 October 2023 Change of details for Mr Richard Alan Heilbronn as a person with significant control on 2023-03-24

View Document

16/10/2316 October 2023 Cessation of Robert Bishop as a person with significant control on 2023-03-24

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Purchase of own shares.

View Document

09/05/239 May 2023 Cancellation of shares. Statement of capital on 2023-03-24

View Document

03/05/233 May 2023 Termination of appointment of Robert Bishop as a director on 2023-03-24

View Document

03/05/233 May 2023 Termination of appointment of Melloney Melville Bishop as a director on 2023-03-24

View Document

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

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

01/09/201 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 CESSATION OF ROBERT BISHOP AS A PSC

View Document

14/10/1914 October 2019 CESSATION OF RICHARD ALAN HEILBRONN AS A PSC

View Document

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/11/188 November 2018 DIRECTOR APPOINTED MRS LOUISE HEILBRONN

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN HEILBRONN / 10/05/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELLONEY MELVILLE BISHOP / 10/05/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BISHOP / 10/05/2018

View Document

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

View Accounts

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELLONEY MELVILLE BISHOP / 18/10/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BISHOP / 18/10/2017

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BISHOP

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ALAN HEILBRONN

View Document

13/07/1713 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MRS MELLONEY MELVILLE BISHOP

View Document

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

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

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

View Accounts

26/10/1526 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

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

View Accounts

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN HEILBRONN / 14/01/2014

View Document

24/10/1424 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED ROBERT BISHOP

View Document

13/01/1413 January 2014 13/01/14 STATEMENT OF CAPITAL GBP 104

View Document

13/01/1413 January 2014 13/01/14 STATEMENT OF CAPITAL GBP 103

View Document

25/10/1325 October 2013 24/10/13 STATEMENT OF CAPITAL GBP 100

View Document

25/10/1325 October 2013 24/10/13 STATEMENT OF CAPITAL GBP 101

View Document

25/10/1325 October 2013 24/10/13 STATEMENT OF CAPITAL GBP 102

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

24/10/1324 October 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