ALUGLAS PROJECTS LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Registered office address changed from 13 Blackthorn Drive Huntington York YO31 9HG to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2025-03-10

View Document

10/03/2510 March 2025 Declaration of solvency

View Document

10/03/2510 March 2025 Resolutions

View Document

10/03/2510 March 2025 Appointment of a voluntary liquidator

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT JOHNSON / 09/12/2019

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT JOHNSON / 09/12/2019

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR JANE JOHNSON

View Document

07/03/167 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/02/159 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT JOHNSON / 18/12/2013

View Document

06/01/146 January 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROBERT JOHNSON / 18/12/2013

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 29 FERGUSON WAY HUNTINGTON YORK YO32 9YG UNITED KINGDOM

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 16 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODS

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL WOODS

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW WOODS

View Document

29/08/1229 August 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 51 WELHOLME AVENUE GRIMSBY N E LINCOLNSHIRE DN32 0DZ UNITED KINGDOM

View Document

21/06/1121 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

11/03/1111 March 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

13/07/1013 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/10/083 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW WOODS / 23/09/2008

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 2 WESTLANDS AVENUE GRIMSBY N E LINCOLNSHIRE DN34 4SP

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL WOODS / 23/09/2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL WOODS / 01/06/2008

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 2 WESTLANDS AVENUE GRIMSBY DN34 4SP

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/06/0229 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 RE ISSUE OF SHARES 24/04/01

View Document

01/05/011 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/02/0126 February 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: 42 TURNBERRY DRIVE YORK NORTH YORKSHIRE YO26 5QR

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 REGISTERED OFFICE CHANGED ON 07/07/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED

View Document

19/06/0019 June 2000 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