Advanced company searchLink opens in new window

ALDPIC LIMITED

Company number 09690285

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 Apr 2024 AA01 Previous accounting period shortened from 31 July 2023 to 30 July 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
21 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with updates
06 Jan 2023 AA Total exemption full accounts made up to 31 July 2021
03 Nov 2022 SH03 Purchase of own shares.
24 Oct 2022 SH06 Cancellation of shares. Statement of capital on 24 August 2022
  • GBP 96
21 Oct 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
09 Jan 2022 AP01 Appointment of Mr Mathew Cunningham as a director on 7 January 2022
18 Nov 2021 TM01 Termination of appointment of Malcolm Conrad Walker as a director on 16 November 2021
18 Nov 2021 TM01 Termination of appointment of Richard David Ewen as a director on 16 November 2021
18 Nov 2021 TM01 Termination of appointment of Tarsem Singh Dhaliwal as a director on 16 November 2021
16 Nov 2021 AD01 Registered office address changed from Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW United Kingdom to Ridgefield House 4th Floor John Dalton Street Manchester M2 6JR on 16 November 2021
31 Jul 2021 AA Unaudited abridged accounts made up to 31 July 2020
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
22 Mar 2021 AP01 Appointment of Mr Paul Robert Elliot as a director on 19 March 2021
26 Nov 2020 AD01 Registered office address changed from Ridgefield House 4th Floor 14 John Dalton Street Manchester M2 6JR United Kingdom to Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW on 26 November 2020
06 Nov 2020 AA Unaudited abridged accounts made up to 31 July 2019
29 Sep 2020 AP01 Appointment of Mr Richard David Ewen as a director on 29 September 2020
29 Sep 2020 AP01 Appointment of Sir Malcolm Conrad Walker as a director on 29 September 2020
29 Sep 2020 AP01 Appointment of Mr Tarsem Singh Dhaliwal as a director on 29 September 2020
11 Aug 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
03 Mar 2020 TM01 Termination of appointment of Vernon Lord as a director on 28 February 2020
26 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
30 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018