ALLTON-TECH SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/11/246 November 2024 Registered office address changed from Unit 4 Darwin House Dudley Innovation Centre the Pensnett Trading Estate Kingswinford West Midlands DY6 7YB England to Bridgestones 2 Cromwell Court Oldham OL1 1ET on 2024-11-06

View Document

06/11/246 November 2024 Appointment of a voluntary liquidator

View Document

06/11/246 November 2024 Resolutions

View Document

06/11/246 November 2024 Statement of affairs

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

07/06/247 June 2024 Termination of appointment of Trevor Geoffrey Allsopp as a director on 2024-05-12

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/04/248 April 2024 Director's details changed for Mr Trevor Geoffrey Allsopp on 2024-04-08

View Document

08/04/248 April 2024 Director's details changed for Rita Janet Allsopp on 2024-04-08

View Document

21/02/2421 February 2024 Registered office address changed from 12 High Street Pensnett Kingswinford West Midlands DY6 8XD United Kingdom to Unit 4 Darwin House Dudley Innovation Centre the Pensnett Trading Estate Kingswinford West Midlands DY6 7YB on 2024-02-21

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/01/2125 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, SECRETARY PAUL RICHARDSON

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 26 MOISES HALL ROAD WOMBOURNE WOLVERHAMPTON WEST MIDLANDS WV5 0LF ENGLAND

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 10 SOUTHGATE WAY DUDLEY WEST MIDLANDS DY1 3HN ENGLAND

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, NO UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR ALLSOPP

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/07/1618 July 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 26 MOISES HALL ROAD WOMBOURNE WOLVERHAMPTON WV5 0LF

View Document

11/06/1511 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM HENN & WESTWOOD RUMBOW HOUSE RUMBOW HALESOWEN WEST MIDLANDS B63 3HU

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1311 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/07/1211 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / RITA JANET ALLSOPP / 10/07/2012

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/08/112 August 2011 DIRECTOR APPOINTED TREVOR GEOFFREY ALLSOPP

View Document

15/07/1115 July 2011 26/05/11 NO CHANGES

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 26/05/10 NO CHANGES

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY NICOLA MEDDINGS

View Document

06/04/096 April 2009 SECRETARY APPOINTED PAUL RICHARDSON

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 26/05/08; NO CHANGE OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM SWINFORD HOUSE, ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/09/071 September 2007 NEW SECRETARY APPOINTED

View Document

01/09/071 September 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/071 September 2007 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 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