- Company Overview for ALT-GROUP SERVICES LIMITED (11917355)
- Filing history for ALT-GROUP SERVICES LIMITED (11917355)
- People for ALT-GROUP SERVICES LIMITED (11917355)
- More for ALT-GROUP SERVICES LIMITED (11917355)
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) |
---|---|---|---|
09 May 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
09 Apr 2025 | CS01 | Confirmation statement made on 31 March 2025 with no updates | |
16 Sep 2024 | PSC07 | Cessation of David John Shakespeare as a person with significant control on 23 March 2021 | |
16 Sep 2024 | AD01 | Registered office address changed from Oakmoore Court Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH United Kingdom to Unit a, Matthews House Weir Lane Worcester Worcestershire WR2 4AY on 16 September 2024 | |
30 Apr 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
12 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
11 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
15 Aug 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
09 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
14 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
26 Aug 2021 | CH01 | Director's details changed for Mr Philip Robert Mole on 26 August 2021 | |
26 Aug 2021 | CH01 | Director's details changed for Mr William Alexander Robertson George on 26 August 2021 | |
26 Aug 2021 | PSC04 | Change of details for Mr Philip Robert Mole as a person with significant control on 26 August 2021 | |
26 Aug 2021 | PSC04 | Change of details for Mr William Alexander Robertson George as a person with significant control on 26 August 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
23 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
23 Mar 2021 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 | |
23 Mar 2021 | TM01 | Termination of appointment of David John Shakespeare as a director on 23 March 2021 | |
16 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
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 Business Park Main Road Hallow Worcester Worcestershire WR2 6LS England to Ditchford Bank Farm Hanbury Hanbury Worcestershire B60 4HS on 11 January 2021 | |
14 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
01 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-01
|