Advanced company searchLink opens in new window

A L C CONTRACTS LTD

Company number SC421265

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)
18 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
06 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
21 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
26 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
22 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
30 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
07 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
10 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
14 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
01 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
16 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
15 Feb 2016 AA01 Previous accounting period shortened from 30 September 2015 to 31 March 2015
12 Aug 2015 AP01 Appointment of Mrs Julie Frances Burns as a director on 1 August 2015
27 May 2015 AA Accounts for a dormant company made up to 30 September 2014
29 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
03 Apr 2015 TM01 Termination of appointment of James Alexander Bokas as a director on 28 February 2015
03 Apr 2015 DS02 Withdraw the company strike off application
01 Apr 2015 DS01 Application to strike the company off the register