Advanced company searchLink opens in new window

ALPHA PNEUMATIC SUPPLIES LIMITED

Company number 02953130

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2024 CH01 Director's details changed for Mrs Jayne Stamatiou on 1 January 2024
04 Jan 2024 CH01 Director's details changed for Mr George Christopher Stamatiou on 1 January 2024
03 Jan 2024 CH03 Secretary's details changed for Mrs Jayne Stamatiou on 1 January 2024
18 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
22 Aug 2023 MR04 Satisfaction of charge 3 in full
17 Aug 2023 MR01 Registration of charge 029531300004, created on 16 August 2023
17 Aug 2023 MR01 Registration of charge 029531300005, created on 16 August 2023
03 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
03 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
20 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
12 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
15 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
07 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
29 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
08 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
20 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2018 PSC04 Change of details for Mr George Christopher Stamatiou as a person with significant control on 12 March 2018
14 Mar 2018 PSC01 Notification of Jayne Stamatiou as a person with significant control on 12 March 2018
14 Mar 2018 SH01 Statement of capital following an allotment of shares on 12 March 2018
  • GBP 100
22 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
05 Dec 2017 MR05 All of the property or undertaking has been released from charge 3
22 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates