ALPHATECH ENGINEERING PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Registered office address changed from Unit 6, Swan Trade Centre Avenue Farm Industrial Estate Birmingham Road Stratford-upon-Avon CV37 0HS England to Bank Gallery High Street Kenilworth Warwickshire CV8 1LY on 2024-08-12

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

22/04/2422 April 2024 Registered office address changed from Unit 6 Swan Trade Centre Avenue Farm Industrial Estate Birmingham Road Stratford-upon-Avon Warwickshire CV37 0HT England to Unit 6, Swan Trade Centre Avenue Farm Industrial Estate Birmingham Road Stratford-upon-Avon CV37 0HS on 2024-04-22

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

25/10/2225 October 2022 Registered office address changed from Unit 4B Harriott Drive Heathcote Industrial Estate Warwick Warwickshire CV34 6TJ to Unit 6 Swan Trade Centre Avenue Farm Industrial Estate Birmingham Road Stratford-upon-Avon Warwickshire CV37 0HT on 2022-10-25

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY JOHN CARTER

View Document

22/05/1722 May 2017 SECRETARY APPOINTED MR CLIVE CARTER

View Document

22/09/1622 September 2016 30/03/16 STATEMENT OF CAPITAL GBP 55

View Document

31/08/1631 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

20/07/1620 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/07/152 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/08/1429 August 2014 PREVSHO FROM 30/11/2013 TO 31/08/2013

View Document

09/07/149 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/07/135 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/06/1219 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 23 CROSS STREET LEAMINGTON SPA WARWICKSHIRE CV32 4PX

View Document

29/08/1129 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/07/1122 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/06/109 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/07/096 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/07/076 July 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

23/06/9723 June 1997 RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS

View Document

18/06/9618 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

14/06/9614 June 1996 RETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

06/06/956 June 1995 RETURN MADE UP TO 02/06/95; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/9421 July 1994 REGISTERED OFFICE CHANGED ON 21/07/94 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

30/06/9430 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

02/06/942 June 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