ALPHATECH UTILITIES LTD
Company Documents
| Date | Description |
|---|---|
| 20/08/2520 August 2025 | Confirmation statement made on 2025-07-12 with updates |
| 20/02/2520 February 2025 | |
| 20/02/2520 February 2025 | |
| 20/02/2520 February 2025 | |
| 20/02/2520 February 2025 | |
| 12/07/2412 July 2024 | Cessation of John Mather as a person with significant control on 2024-06-28 |
| 12/07/2412 July 2024 | Termination of appointment of John Mather as a secretary on 2024-06-28 |
| 12/07/2412 July 2024 | Confirmation statement made on 2024-07-12 with updates |
| 12/07/2412 July 2024 | Change of details for Mr Marcus Andrew Russell Hicks as a person with significant control on 2024-06-28 |
| 11/07/2411 July 2024 | Notification of Marcus Andrew Russell Hicks as a person with significant control on 2024-06-28 |
| 08/07/248 July 2024 | Termination of appointment of John Mather as a director on 2024-04-19 |
| 08/07/248 July 2024 | Confirmation statement made on 2024-07-08 with updates |
| 03/07/243 July 2024 | Registered office address changed from 19 Kirkton Place Arbroath DD11 4HX Scotland to 42 Nithsdale Road Glasgow G41 2AN on 2024-07-03 |
| 28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with updates |
| 28/06/2428 June 2024 | Director's details changed for Mr Marcus Andrew Russell Hick on 2024-06-28 |
| 28/06/2428 June 2024 | Appointment of Mr Marcus Andrew Russell Hick as a director on 2024-06-28 |
| 19/04/2419 April 2024 | Incorporation |
More Company Information
Recently Viewed
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