Advanced company searchLink opens in new window

STRONGPOINT ALS UK LIMITED

Company number 03413858

Filter by category

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)
20 May 2016 TM01 Termination of appointment of Michael John Diskin as a director on 6 May 2016
21 Nov 2015 AD01 Registered office address changed from The Manor Redfern Road Birmingham B11 2BE to Neo Park Wharfdale Road Birmingham West Midlands B11 2DF on 21 November 2015
01 Sep 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 400
10 Aug 2015 AA Accounts for a medium company made up to 31 December 2014
07 Oct 2014 AA Accounts for a medium company made up to 31 December 2013
10 Sep 2014 AP01 Appointment of Philip James Barguss as a director on 13 August 2014
10 Sep 2014 AP01 Appointment of Steven James Smith as a director on 13 August 2014
10 Sep 2014 AP01 Appointment of Michael John Diskin as a director on 13 August 2014
20 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 400
20 Aug 2014 CH03 Secretary's details changed for Philip Leslie Mousley on 5 August 2013
06 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 400
11 Jun 2013 AA Accounts for a medium company made up to 31 December 2012
26 Oct 2012 AD01 Registered office address changed from the Studio Mulberry House Brook Lane Newbold on Stour Stratford-upon-Avon Warwickshire CV37 8UA England on 26 October 2012
26 Oct 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
18 Sep 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
03 Aug 2012 AA Accounts for a medium company made up to 31 October 2011
13 Jun 2012 AD01 Registered office address changed from the Chapel Chapel Lane Newbold on Stour Stratford upon Avon Warwickshire CV37 8TY on 13 June 2012
30 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
03 Aug 2011 AA Accounts for a medium company made up to 31 October 2010
07 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
12 Aug 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Philip Mousley on 1 August 2010
12 Aug 2010 CH01 Director's details changed for Mr Keith Leslie Fletcher on 1 August 2010
12 Aug 2010 CH01 Director's details changed for Paul Keith Fletcher on 1 August 2010
12 Aug 2010 CH01 Director's details changed for Martin Leslie Fletcher on 1 August 2010