Advanced company searchLink opens in new window

ALENIA OPTIC LIMITED

Company number 06341896

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)
19 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Sep 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 5,500
11 Sep 2013 TM01 Termination of appointment of Brian Tattershall as a director
11 Sep 2013 CH01 Director's details changed for Mats Aake Ryder on 1 January 2013
11 Sep 2013 TM01 Termination of appointment of Barrie Jellis as a director
15 Jan 2013 AP01 Appointment of Mats Aake Ryder as a director
05 Dec 2012 AP01 Appointment of Brian Tattershall as a director
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Sep 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
13 Aug 2012 TM01 Termination of appointment of Leslie Haigh as a director
13 Aug 2012 TM02 Termination of appointment of Leslie Haigh as a secretary
15 Mar 2012 AD01 Registered office address changed from Royal Mail House (2Nd Floor) Terminus Terrace Southampton Hampshire SO14 3FD England on 15 March 2012
20 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
07 Feb 2011 AAMD Amended accounts made up to 31 December 2009
30 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Oct 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
05 Oct 2010 AD01 Registered office address changed from Sentral Office, Royal Mail House Terminus Terrace Southampton Hampshire SO14 3FD on 5 October 2010
05 Oct 2010 CH01 Director's details changed for Mr Leslie John Haigh on 14 August 2010
05 Oct 2010 CH01 Director's details changed for Nils Inge Algot Ryder on 14 August 2010
30 Oct 2009 AR01 Annual return made up to 14 August 2009 with full list of shareholders
12 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
29 Aug 2008 363a Return made up to 14/08/08; full list of members
29 Aug 2008 288c Director's change of particulars / barry jellis / 23/04/2008
04 Jun 2008 123 Nc inc already adjusted 23/04/08