Advanced company searchLink opens in new window

ALAN TUNSTALL HOLDINGS LTD

Company number 09970957

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)
31 Oct 2023 AA Micro company accounts made up to 31 October 2022
20 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
20 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
31 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
17 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
11 Aug 2021 AA Micro company accounts made up to 31 October 2020
25 Mar 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 October 2020
06 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
23 Sep 2020 AA Micro company accounts made up to 31 July 2019
21 May 2020 AD01 Registered office address changed from C/O Practical Business Solutions (Nw) Limited Hewitt House Winstanley Road Billinge Wigan Lancashire WN5 7XA England to 749a Ormskirk Road Wigan WN5 8AT on 21 May 2020
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
11 Sep 2019 MR01 Registration of charge 099709570003, created on 10 September 2019
25 Apr 2019 AA Micro company accounts made up to 31 July 2018
21 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
21 Sep 2018 PSC01 Notification of Andrew Richard Penketh as a person with significant control on 21 September 2018
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
18 Oct 2017 TM01 Termination of appointment of Roger Edmund Nowell as a director on 10 October 2017
18 Oct 2017 PSC04 Change of details for Mr Stephen William Penketh as a person with significant control on 10 October 2017
18 Oct 2017 AP01 Appointment of Mr Andrew Richard Penketh as a director on 10 October 2017
18 Oct 2017 PSC07 Cessation of Roger Edmund Nowell as a person with significant control on 10 October 2017
04 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
07 Jul 2017 AA Micro company accounts made up to 31 July 2016
07 Apr 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 July 2016
26 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
25 Sep 2016 AD01 Registered office address changed from Fao: Total Storage Ltd Albion Park Warrington Road Glazebury, Nr Warrington Cheshire WA3 5PG England to C/O Practical Business Solutions (Nw) Limited Hewitt House Winstanley Road Billinge Wigan Lancashire WN5 7XA on 25 September 2016