ALUNET SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025

View Document

30/04/2530 April 2025

View Document

30/04/2530 April 2025

View Document

23/04/2523 April 2025 Second filing of Confirmation Statement dated 2020-02-21

View Document

24/03/2524 March 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

24/03/2524 March 2025 Register(s) moved to registered office address Eurocell Head Office and Distribution Centre High View Road South Normanton Alfreton DE55 2DT

View Document

24/03/2524 March 2025 Register(s) moved to registered inspection location 60 Gracechurch Street London EC3V 0HR

View Document

21/03/2521 March 2025 Appointment of Mr Michael Iain Scott as a director on 2025-03-07

View Document

21/03/2521 March 2025 Appointment of Mr Darren Andrew Waters as a director on 2025-03-07

View Document

21/03/2521 March 2025 Register inspection address has been changed to 60 Gracechurch Street London EC3V 0HR

View Document

21/03/2521 March 2025 Termination of appointment of Paul Hargreaves as a director on 2025-03-07

View Document

21/03/2521 March 2025 Appointment of Victoria Elizabeth Williams as a secretary on 2025-03-07

View Document

21/03/2521 March 2025 Termination of appointment of Andrew David Nurse as a director on 2025-03-07

View Document

21/03/2521 March 2025 Registered office address changed from Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL United Kingdom to Eurocell Head Office and Distribution Centre High View Road South Normanton Alfreton DE55 2DT on 2025-03-21

View Document

19/03/2519 March 2025 Resolutions

View Document

19/03/2519 March 2025 Memorandum and Articles of Association

View Document

19/03/2519 March 2025 Second filing of Confirmation Statement dated 2017-05-09

View Document

19/03/2519 March 2025 Second filing of Confirmation Statement dated 2018-05-09

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

18/03/2518 March 2025 Notification of Jduk Investments Limited as a person with significant control on 2016-05-10

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

25/03/2425 March 2024 Registration of charge 101722500006, created on 2024-03-22

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Registration of charge 101722500005, created on 2023-03-31

View Document

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

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

30/11/2230 November 2022 Certificate of change of name

View Document

30/11/2230 November 2022 Change of name notice

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

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

View Accounts

03/08/203 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HUDSON / 19/03/2020

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 Confirmation statement made on 2020-02-21 with updates

View Document

21/10/1921 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

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

View Accounts

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101722500003

View Document

10/01/1910 January 2019 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

24/12/1824 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

09/07/189 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101722500002

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

11/05/1811 May 2018 Confirmation statement made on 2018-05-09 with no updates

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/01/184 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 PREVSHO FROM 31/05/2017 TO 30/04/2017

View Document

01/06/171 June 2017 Confirmation statement made on 2017-05-09 with updates

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN KENDRICK

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101722500001

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KENDICK / 01/09/2016

View Document

10/05/1610 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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