ARTIFICIAL LIFT PERFORMANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/11/248 November 2024 | Confirmation statement made on 2024-11-08 with updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
02/05/242 May 2024 | Appointment of Mrs Amy Elizabeth Jolley as a director on 2024-05-01 |
22/03/2422 March 2024 | Registered office address changed from 23 Ravelston Dykes Edinburgh EH4 3JE to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2024-03-22 |
13/03/2413 March 2024 | Director's details changed for Paul Edward Mahoney on 2024-03-13 |
01/03/241 March 2024 | Resolutions |
01/03/241 March 2024 | Resolutions |
01/03/241 March 2024 | Notification of Championx Corporation as a person with significant control on 2024-02-26 |
01/03/241 March 2024 | Memorandum and Articles of Association |
29/02/2429 February 2024 | Cessation of Alexander John Williams as a person with significant control on 2024-02-26 |
29/02/2429 February 2024 | Change of details for Mr Alexander John Williams as a person with significant control on 2024-02-26 |
29/02/2429 February 2024 | Change of share class name or designation |
29/02/2429 February 2024 | Appointment of Paul Edward Mahoney as a director on 2024-02-26 |
29/02/2429 February 2024 | Termination of appointment of Alexander John Williams as a director on 2024-02-26 |
27/02/2427 February 2024 | Statement of capital following an allotment of shares on 2024-02-26 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-08 with updates |
03/07/233 July 2023 | Total exemption full accounts made up to 2022-12-31 |
01/03/231 March 2023 | Memorandum and Articles of Association |
01/03/231 March 2023 | Resolutions |
01/03/231 March 2023 | Resolutions |
01/03/231 March 2023 | Resolutions |
01/03/231 March 2023 | Resolutions |
01/03/231 March 2023 | Statement of capital following an allotment of shares on 2023-02-21 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Confirmation statement made on 2022-11-08 with updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-08 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/05/2013 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES |
19/06/1919 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/11/1524 November 2015 | Annual return made up to 8 November 2015 with full list of shareholders |
16/09/1516 September 2015 | SUB-DIVISION 10/07/15 |
16/09/1516 September 2015 | 10/07/15 STATEMENT OF CAPITAL GBP 1000.0 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/12/1410 December 2014 | Annual return made up to 8 November 2014 with full list of shareholders |
10/12/1410 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAMS / 01/12/2014 |
01/12/141 December 2014 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 22/5 LEARMONTH TERRACE EDINBURGH EH4 1PG |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/01/1416 January 2014 | Annual return made up to 8 November 2013 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/01/137 January 2013 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
12/12/1212 December 2012 | Annual return made up to 8 November 2012 with full list of shareholders |
12/12/1212 December 2012 | CURREXT FROM 30/11/2012 TO 31/12/2012 |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
07/12/117 December 2011 | Annual return made up to 8 November 2011 with full list of shareholders |
24/08/1124 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/11/108 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ARTIFICIAL LIFT PERFORMANCE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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