THE A1SLT SUPPORT SERVICES COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Termination of appointment of Richard John Courteney-Harris as a director on 2025-05-05

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

21/01/2521 January 2025 Appointment of Mr Martin Brian Welsh as a director on 2025-01-15

View Document

21/11/2421 November 2024 Director's details changed for Mr Graeme Bunker-James on 2024-11-07

View Document

17/06/2417 June 2024 Appointment of Mr Wayne Alan Kyte as a director on 2024-06-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

09/01/249 January 2024 Termination of appointment of Huw Jonathan Parker as a director on 2023-12-31

View Document

31/10/2331 October 2023 Appointment of Miss Elizabeth Alexandra Ross Gibson as a director on 2023-10-27

View Document

18/10/2318 October 2023 Termination of appointment of Paul Andrew Bruce as a director on 2023-10-11

View Document

14/07/2314 July 2023 Registered office address changed from Darlington Locomotive Works Hopetown Lane Darlington County Durham DL3 6RQ United Kingdom to Darlington Locomotive Works 9 Bonomi Way Darlington County Durham DL3 0PY on 2023-07-14

View Document

25/05/2325 May 2023 Change of details for The a1 Steam Locomotive Trust as a person with significant control on 2023-05-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Termination of appointment of Mark Colin Allatt as a director on 2021-12-20

View Document

24/05/2124 May 2021 DIRECTOR APPOINTED MR MARK COLIN ALLATT

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MR HUW JONATHAN PARKER

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MR GRAHAM LANGER

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MR GRAEME BUNKER-JAMES

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MR RICHARD JOHN COURTENEY-HARRIS

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED COLONEL STEPHEN DAVIES

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MR BENJAMIN MARK MCDONALD

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MR PAUL ANDREW BRUCE

View Document

04/03/214 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