ALUMINOR RESOURCING SERVICES LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

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

View Document

02/06/252 June 2025

View Document

02/06/252 June 2025

View Document

23/03/2523 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

22/03/2522 March 2025 Change of details for Sam Merrett-Cope as a person with significant control on 2025-03-15

View Document

22/03/2522 March 2025 Director's details changed for Sam Merrett-Cope on 2025-03-15

View Document

10/10/2410 October 2024 Second filing for the appointment of Mr Sam Merrett-Cope as a director

View Document

09/10/249 October 2024 Notification of Sam Merrett-Cope as a person with significant control on 2024-10-09

View Document

09/10/249 October 2024 Termination of appointment of Steven Raymond Thomas as a director on 2024-10-09

View Document

09/10/249 October 2024 Cessation of Steven Raymond Thomas as a person with significant control on 2024-10-09

View Document

09/10/249 October 2024 Appointment of Mr Sam Merrett-Cope as a director on 2024-10-09

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-03-28

View Document

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

View Document

14/05/2414 May 2024 Change the registered office situation from Wales to England/Wales

View Document

11/04/2411 April 2024 Micro company accounts made up to 2023-03-28

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

04/03/244 March 2024 Certificate of change of name

View Document

15/12/2315 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-03-29

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

17/03/2317 March 2023 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

03/01/233 January 2023 Cessation of Rhys Morgan as a person with significant control on 2023-01-03

View Document

03/01/233 January 2023 Notification of Steven Thomas as a person with significant control on 2023-01-03

View Document

03/01/233 January 2023 Appointment of Mr Steven Raymond Thomas as a director on 2023-01-03

View Document

03/01/233 January 2023 Termination of appointment of Rhys Morgan as a director on 2023-01-03

View Document

19/12/2219 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

21/03/2121 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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