Advanced company searchLink opens in new window

ALT - ENERGI SERVICES LTD

Company number 11056450

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
16 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
17 May 2023 DISS40 Compulsory strike-off action has been discontinued
16 May 2023 AA Total exemption full accounts made up to 31 March 2022
13 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2023 PSC02 Notification of Alt Group Uk Holdings Limited as a person with significant control on 20 December 2022
02 Jan 2023 PSC07 Cessation of Christopher Thomas Smith as a person with significant control on 20 December 2022
02 Jan 2023 PSC07 Cessation of Philip Robert Mole as a person with significant control on 20 December 2022
02 Jan 2023 PSC07 Cessation of William Alexander Robertson George as a person with significant control on 20 December 2022
22 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
19 Oct 2022 AP01 Appointment of Mr Christopher Thomas Smith as a director on 20 September 2022
27 Sep 2022 PSC01 Notification of Christopher Thomas Smith as a person with significant control on 20 September 2022
27 Sep 2022 SH01 Statement of capital following an allotment of shares on 20 September 2022
  • GBP 150
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
27 Jan 2021 AD01 Registered office address changed from Ditchford Bank Farm Hanbury Hanbury Worcestershire B60 4HS United Kingdom to Oakmoore Court Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH on 27 January 2021
11 Jan 2021 AD01 Registered office address changed from Unit 7 Ball Mill Top Main Road Hallow Worcester Worcestershire WR2 6LS United Kingdom to Ditchford Bank Farm Hanbury Hanbury Worcestershire B60 4HS on 11 January 2021
20 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
26 Nov 2019 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020
18 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
08 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
16 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
09 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted