Advanced company searchLink opens in new window

ALSTEC LIMITED

Company number 03014476

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)
26 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Mar 2013 AP04 Appointment of Babcock Corporate Secretaries Limited as a secretary
21 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
14 Aug 2012 AP03 Appointment of Eunice Ivy Payne as a secretary
13 Aug 2012 TM02 Termination of appointment of Valerie Teller as a secretary
24 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
06 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Jan 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
24 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
20 Jan 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Franco Martinelli on 1 November 2009
05 Nov 2009 CH01 Director's details changed for Peter Lloyd Rogers on 5 November 2009
12 Oct 2009 CH01 Director's details changed for Peter Lloyd Rogers on 5 October 2009
03 Jul 2009 288a Secretary appointed valerie francine anne teller
02 Jul 2009 288b Appointment terminated secretary stanley billiald
17 Jun 2009 AA Accounts for a dormant company made up to 31 March 2009
26 Jan 2009 363a Return made up to 20/01/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
10 Dec 2008 287 Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX
28 May 2008 MEM/ARTS Memorandum and Articles of Association
23 May 2008 CERTNM Company name changed bns nuclear services LIMITED\certificate issued on 23/05/08
21 Apr 2008 AA Accounts for a dormant company made up to 31 March 2008
22 Jan 2008 363a Return made up to 20/01/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/10/2020 under section 1088 of the Companies Act 2006
11 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Aug 2007 CERTNM Company name changed PETERHOUSE7 LIMITED\certificate issued on 20/08/07