ALCO FILTERS (UK) LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewFull accounts made up to 2024-12-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

30/04/2530 April 2025 Secretary's details changed for Mr Loizos Louca on 2025-04-30

View Document

30/04/2530 April 2025 Director's details changed for Mr Loizos Louca on 2025-04-30

View Document

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

View Accounts

08/07/248 July 2024 Full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

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

View Accounts

04/07/234 July 2023 Full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

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

View Accounts

09/09/199 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONIS LOUCA

View Document

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

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR MIKE MONGAN

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR MELVYN BRAY

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH

View Document

14/09/1714 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

15/07/1515 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR MELVYN GRANT BRAY

View Document

01/08/141 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/05/141 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR JOHN EVLYN WALSH

View Document

16/07/1316 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/05/1323 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

25/07/1225 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM UNIT 8A DAIMLER CLOSE ROYAL OAK INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 8QJ

View Document

28/06/1128 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

09/08/109 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOIZOS LOUCA / 25/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIS LOUCA / 25/04/2010

View Document

07/05/107 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

12/01/1012 January 2010 NC INC ALREADY ADJUSTED 16/12/2009

View Document

12/01/1012 January 2010 16/12/09 STATEMENT OF CAPITAL GBP 500000

View Document

02/07/092 July 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 4 RENNISHAW WAY LINKS VIEW NORTHAMPTON NN2 7NE

View Document

26/02/0926 February 2009 SECRETARY APPOINTED LOIZOS LOUCA

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED ANTONIS LOUCA

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JASON SNAITH

View Document

04/02/094 February 2009 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM SILBURY COURT 420 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 30 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NORTHAMPTONSHIRE NN2 7AZ

View Document

05/09/085 September 2008 GBP NC 10000/50000 21/06/2007

View Document

05/09/085 September 2008 NC INC ALREADY ADJUSTED 21/06/07

View Document

05/09/085 September 2008 NC INC ALREADY ADJUSTED 19/12/07

View Document

05/09/085 September 2008 GBP NC 50000/100000 19/12/2007

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 4 RENNISHAW WAY LINKS VIEW NORTHAMPTON NORTHAMPTONSHIRE NN2 7NE

View Document

29/10/0729 October 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 136 KENSINGTON CHURCH STREET LONDON W8 4BH

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/06/9810 June 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/07/977 July 1997 RETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 RETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/08/9418 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/07/9415 July 1994 NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 NEW SECRETARY APPOINTED

View Document

26/05/9426 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/9426 May 1994 REGISTERED OFFICE CHANGED ON 26/05/94 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

13/05/9413 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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