- Company Overview for ALPHA PNEUMATIC SUPPLIES LIMITED (02953130)
- Filing history for ALPHA PNEUMATIC SUPPLIES LIMITED (02953130)
- People for ALPHA PNEUMATIC SUPPLIES LIMITED (02953130)
- Charges for ALPHA PNEUMATIC SUPPLIES LIMITED (02953130)
- More for ALPHA PNEUMATIC SUPPLIES LIMITED (02953130)
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
|
|
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
|
|
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 |