ALTECH HEATING AND COOLING SOLUTIONS LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/05/201 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / MS LESLEY FITZSIMMONS / 23/04/2020

View Document

23/04/2023 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MS LESLEY FITZSIMMONS / 23/04/2020

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MITCHELL BROWN / 23/04/2020

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY FITZSIMMONS / 23/04/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

21/03/1921 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

24/10/1824 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/07/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY FITZSIMMONS / 18/06/2018

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM LOCHFIELD HOUSE 135 NEILSTON ROAD PAISLEY RENFREWSHIRE PA2 6QL

View Document

11/06/1811 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/08/1721 August 2017 DIRECTOR APPOINTED MR PATRICK MITCHELL BROWN

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LESLEY FITZSIMMONS / 09/05/2017

View Document

19/07/1719 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MS LESLEY FITZSIMMONS / 09/05/2017

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

10/06/1710 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/10/1617 October 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

18/02/1618 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT FITZSIMMONS

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR APPOINTED ROBERT FITZSIMMONS

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/03/145 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1327 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN

View Document

28/02/1228 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/07/1019 July 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY FITZSIMMONS / 09/02/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY FITZSIMMONS / 09/02/2010

View Document

25/05/1025 May 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM LOCHFIELD HOUSE 135 NEILSTON ROAD PAISLEY RENFREWSHIRE PA2 6QL

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED ROBERT BROWN

View Document

09/02/099 February 2009 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