ALTEC EXTRUSIONS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

30/04/2530 April 2025 Director's details changed for Mrs Clare Lycett-Smith on 2025-04-30

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

06/04/236 April 2023 Director's details changed for Miss Amanda Jane Timms on 2023-04-01

View Document

01/04/231 April 2023 Director's details changed for Mrs Clare Lycett-Smith on 2023-04-01

View Document

31/03/2331 March 2023 Termination of appointment of Nicholas Charles Southcott as a director on 2023-03-31

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/01/2324 January 2023 Appointment of Miss Amanda Jane Timms as a director on 2023-01-16

View Document

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

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

05/08/215 August 2021 Change of details for Altec Products Limited as a person with significant control on 2021-08-02

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, SECRETARY GRAHAM HONEY

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHEA NEWMAN

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HONEY

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 036099130001

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM BAMPFYLDE HOUSE BLACK TORRINGTON BEAWORTHY DEVON EX21 5PU

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GILBERT / 04/02/2020

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR JUNE HAYDEN

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LYCETT-SMITH / 04/02/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ANTHEA CLAIRE NEWMAN / 04/02/2020

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR NICHOLAS CHARLES SOUTHCOTT

View Document

15/01/2015 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MS ANTHEA CLAIRE NEWMAN

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MRS CLARE LYCETT-SMITH

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR ADAM GILBERT

View Document

29/10/1929 October 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 S1096 COURT ORDER TO RECTIFY

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

29/04/1929 April 2019

View Document

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

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 PREVSHO FROM 31/01/2018 TO 31/08/2017

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

03/07/173 July 2017 COMPANY NAME CHANGED APEX GB LIMITED CERTIFICATE ISSUED ON 03/07/17

View Document

20/04/1720 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/08/151 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR TOMPKINS

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MS JUNE ALISON HAYDEN

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM STATION APPROACH VICTORIA ROCHE ST AUSTELL CORNWALL PL26 8LG

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/07/1426 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/08/1321 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/07/1226 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

22/08/1122 August 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/09/1010 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JAMES TOMPKINS / 25/07/2010

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/07/0926 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR TOMPKINS / 01/04/2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/11/0530 November 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0510 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: UNIT 3 RIVERWEY INDUSTRIAL PARK ALTON HAMPSHIRE GU34 2QL

View Document

25/07/0225 July 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

01/08/011 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

14/08/0014 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

28/09/9928 September 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/01/00

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 REGISTERED OFFICE CHANGED ON 07/09/98 FROM: WESTBROOKE HOUSE 76 HIGH STREET ALTON HAMPSHIRE GU34 1EN

View Document

07/09/987 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 SECRETARY RESIGNED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 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