ALSTOM NL SERVICE PROVISION LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewRegister(s) moved to registered office address Alstom Litchurch Lane Derby DE24 8AD

View Document

06/02/256 February 2025 Registered office address changed from 8th Floor the Place 175 High Holborn London WC1V 7AA to Alstom Litchurch Lane Derby DE24 8AD on 2025-02-06

View Document

24/12/2424 December 2024 Termination of appointment of Stuart James Robert Macleod as a director on 2024-12-19

View Document

31/10/2431 October 2024 Appointment of Mr Rajesh Kumar as a director on 2024-10-30

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

27/08/2427 August 2024 Full accounts made up to 2024-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

18/08/2318 August 2023 Full accounts made up to 2023-03-31

View Document

18/05/2218 May 2022 Termination of appointment of Piers Spencer Richard Wood as a director on 2022-05-06

View Document

29/07/2129 July 2021 Termination of appointment of Olivier Marius Pol Guillot as a director on 2021-07-29

View Document

29/07/2129 July 2021 Appointment of Mr Stuart James Robert Macleod as a director on 2021-07-29

View Document

16/06/2116 June 2021 Full accounts made up to 2021-03-31

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR PETER JAMES BROADLEY

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR PIERS WOOD

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

17/05/1917 May 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR PIERS SPENCER RICHARD WOOD

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN EVANS

View Document

03/09/183 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

03/09/183 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

03/09/183 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

24/05/1824 May 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 SECRETARY APPOINTED MRS MARY JOANNE CHUN HEATH

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM PAYNE

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

14/09/1714 September 2017 SAIL ADDRESS CREATED

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR PIERS WOOD

View Document

22/05/1722 May 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MRS SUSAN EVANS

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS SPENCER RICHARD WOOD / 18/04/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES ROBERT MACLEOD / 12/04/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL CROSSFIELD / 12/04/2017

View Document

20/03/1720 March 2017 SECRETARY APPOINTED MR WILLIAM JOHN PAYNE

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, SECRETARY JAMES BROWNSWORD

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR NICHOLAS PAUL CROSSFIELD

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE WATSON

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HULME

View Document

17/09/1517 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/09/148 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR MICHAEL DAVID LUND HULME

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LAURENT

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR STUART MACLEOD

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN HIGSON

View Document

04/09/134 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM NEWBOLD ROAD RUGBY WARWICKSHIRE CV21 2NH

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR PIERS SPENCER RICHARD WOOD

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HIGSON / 10/09/2012

View Document

10/09/1210 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MICHAEL BROWNSWORD / 10/09/2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAURENT / 06/09/2012

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR DAVID LAURENT

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR SRIKANTH SESHADRI

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR TERENCE STUART WATSON

View Document

12/09/1112 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TAYLOR

View Document

13/09/1013 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/12/0922 December 2009 ALTER ARTICLES 18/12/2009

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR SRIKANTH SESHADRI

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER WALBAUM

View Document

07/09/097 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WALBAUM / 01/09/2009

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/06/0918 June 2009 AUDITOR'S RESIGNATION

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR DOMINIQUE POULIQUEN

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR RAJINDER GILL

View Document

22/09/0822 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER DOOLIN

View Document

04/08/084 August 2008 DIRECTOR APPOINTED PETER CHARLES WALBAUM

View Document

04/08/084 August 2008 DIRECTOR APPOINTED GEOFFREY KEITH TAYLOR

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: PO BOX 6760 WASHWOOD HEATH BIRMINGHAM WEST MIDLANDS B8 2YT

View Document

04/10/054 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 S366A DISP HOLDING AGM 10/07/05

View Document

30/10/0430 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 AUDITOR'S RESIGNATION

View Document

12/08/0212 August 2002 AUDITOR'S RESIGNATION

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/01/0128 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/01/0026 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: WESTINGHOUSE ROAD TRAFFORD PARK MANCHESTER M17 1PR

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/02/992 February 1999 SECRETARY RESIGNED

View Document

02/02/992 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 SECRETARY RESIGNED

View Document

01/02/991 February 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/06/9822 June 1998 COMPANY NAME CHANGED GEC ALSTHOM NL SERVICE PROVISION LIMITED CERTIFICATE ISSUED ON 22/06/98

View Document

30/05/9830 May 1998 NEW SECRETARY APPOINTED

View Document

31/01/9831 January 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED

View Document

20/11/9620 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9527 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9520 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED

View Document

18/04/9518 April 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 REGISTERED OFFICE CHANGED ON 09/03/95 FROM: WESTINGHOUSE ROAD TRAFFORD PARK MANCHESTER M60 1AE

View Document

13/01/9513 January 1995 COMPANY NAME CHANGED GEC ALSTHOM NORTHERN LINE SERVIC E PROVISION LIMITED CERTIFICATE ISSUED ON 13/01/95

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

09/12/949 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

14/09/9414 September 1994 COMPANY NAME CHANGED GEC ALSTHOM TRAIN LEASING LIMITE D CERTIFICATE ISSUED ON 15/09/94

View Document

14/09/9414 September 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/09/94

View Document

29/11/9329 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9322 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/11/9322 November 1993 REGISTERED OFFICE CHANGED ON 22/11/93 FROM: MILL ROAD RUGBY WARWICKSHIRE CV21 1TB

View Document

22/11/9322 November 1993 ADOPT MEM AND ARTS 01/11/93

View Document

08/09/938 September 1993 SECRETARY RESIGNED

View Document

01/09/931 September 1993 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