Advanced company searchLink opens in new window

ALLCLAD SOLUTIONS LTD

Company number 11780381

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)
21 May 2024 AA Micro company accounts made up to 31 March 2024
21 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
30 May 2023 AA Micro company accounts made up to 31 March 2023
21 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
06 Jun 2022 AA Micro company accounts made up to 31 March 2022
25 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
01 Jun 2021 AA Micro company accounts made up to 31 March 2021
28 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
28 Jan 2021 PSC04 Change of details for Mr Simon Hazell as a person with significant control on 28 January 2021
28 Jan 2021 PSC04 Change of details for Mrs Nina Camp as a person with significant control on 28 January 2021
24 Dec 2020 AD01 Registered office address changed from Suite 4 Unity House Stocks Bridge Way St. Ives PE27 5JL England to Office 1 Suite 4 James Hall St Ives Business Park St Ives Cambridgeshire PE27 4AA on 24 December 2020
27 Jul 2020 AA Micro company accounts made up to 31 March 2020
23 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
22 Jan 2020 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
22 Jul 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019
09 Jul 2019 AP03 Appointment of Mr John Patrick Waters as a secretary on 8 July 2019
01 Mar 2019 AD01 Registered office address changed from 100 Warren Road St. Ives Cambridgeshire PE27 5NN United Kingdom to Suite 4 Unity House Stocks Bridge Way St. Ives PE27 5JL on 1 March 2019
28 Feb 2019 TM01 Termination of appointment of John Waters as a director on 28 February 2019
28 Feb 2019 PSC01 Notification of Nina Camp as a person with significant control on 28 February 2019
28 Feb 2019 PSC01 Notification of Simon Hazell as a person with significant control on 28 February 2019
28 Feb 2019 PSC07 Cessation of John Waters as a person with significant control on 28 February 2019
28 Feb 2019 AP01 Appointment of Mrs Nina Camp as a director on 28 February 2019
28 Feb 2019 AP01 Appointment of Mr Simon Hazell as a director on 28 February 2019
23 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-23
23 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-22