ALUMINOR RESOURCING SERVICES LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
02/06/252 June 2025 | Registered office address changed to PO Box 4385, 13281055 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-02 |
02/06/252 June 2025 | |
02/06/252 June 2025 | |
23/03/2523 March 2025 | Confirmation statement made on 2025-03-20 with updates |
22/03/2522 March 2025 | Change of details for Sam Merrett-Cope as a person with significant control on 2025-03-15 |
22/03/2522 March 2025 | Director's details changed for Sam Merrett-Cope on 2025-03-15 |
10/10/2410 October 2024 | Second filing for the appointment of Mr Sam Merrett-Cope as a director |
09/10/249 October 2024 | Notification of Sam Merrett-Cope as a person with significant control on 2024-10-09 |
09/10/249 October 2024 | Termination of appointment of Steven Raymond Thomas as a director on 2024-10-09 |
09/10/249 October 2024 | Cessation of Steven Raymond Thomas as a person with significant control on 2024-10-09 |
09/10/249 October 2024 | Appointment of Mr Sam Merrett-Cope as a director on 2024-10-09 |
09/07/249 July 2024 | Micro company accounts made up to 2024-03-28 |
21/06/2421 June 2024 | Registered office address changed from Metropole Chambers Salubrious Passage Swansea SA1 3RT Wales to 7 Bell Yard London WC2A 2JR on 2024-06-21 |
14/05/2414 May 2024 | Change the registered office situation from Wales to England/Wales |
11/04/2411 April 2024 | Micro company accounts made up to 2023-03-28 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-20 with updates |
28/03/2428 March 2024 | Annual accounts for year ending 28 Mar 2024 |
04/03/244 March 2024 | Certificate of change of name |
15/12/2315 December 2023 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-03-29 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-20 with no updates |
28/03/2328 March 2023 | Annual accounts for year ending 28 Mar 2023 |
17/03/2317 March 2023 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
03/01/233 January 2023 | Cessation of Rhys Morgan as a person with significant control on 2023-01-03 |
03/01/233 January 2023 | Notification of Steven Thomas as a person with significant control on 2023-01-03 |
03/01/233 January 2023 | Appointment of Mr Steven Raymond Thomas as a director on 2023-01-03 |
03/01/233 January 2023 | Termination of appointment of Rhys Morgan as a director on 2023-01-03 |
19/12/2219 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-20 with no updates |
29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
21/03/2121 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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