Advanced company searchLink opens in new window

ALCONTROL HOLDINGS (UK) LIMITED

Company number 05257340

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)
10 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares converted 30/06/2017
05 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
06 Jan 2017 AA Full accounts made up to 31 March 2016
19 Dec 2016 AD01 Registered office address changed from Unit 7-8 Hawarden Business Park Manor Road Hawarden Deeside CH5 3US to Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA on 19 December 2016
19 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
26 Apr 2016 MR04 Satisfaction of charge 2 in full
14 Apr 2016 MR01 Registration of charge 052573400004, created on 13 April 2016
29 Dec 2015 AA Full accounts made up to 31 March 2015
19 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 203,890.75
06 Jan 2015 AA Full accounts made up to 31 March 2014
18 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-18
  • GBP 203,890.75
25 Mar 2014 AUD Auditor's resignation
06 Jan 2014 AA Full accounts made up to 31 March 2013
29 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 203,890.75
17 Jan 2013 AAMD Amended full accounts made up to 31 March 2012
17 Dec 2012 AA Full accounts made up to 31 March 2012
06 Nov 2012 AP01 Appointment of Mr Peter Edward Bream as a director
15 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
27 Sep 2012 TM01 Termination of appointment of David Humphreys as a director
27 Sep 2012 TM02 Termination of appointment of David Humphreys as a secretary
03 Jan 2012 AA Full accounts made up to 31 March 2011
13 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
27 Jun 2011 AP01 Appointment of Mr David Christopher Humphreys as a director
27 Jun 2011 TM01 Termination of appointment of David Cruddace as a director
27 Apr 2011 MISC Section 519