Advanced company searchLink opens in new window

ALSECCO (U.K.) LIMITED

Company number 03002864

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 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
18 Dec 2017 AD03 Register(s) moved to registered inspection location C/O Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA
18 Dec 2017 PSC01 Notification of Klaus Murjahn as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 17/01/2019.
18 Dec 2017 PSC01 Notification of Ralf Murjahn as a person with significant control on 6 April 2016
02 Mar 2017 AA Full accounts made up to 31 December 2016
29 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
01 Jul 2016 TM01 Termination of appointment of Michael Frederick Parry as a director on 30 June 2016
02 Jun 2016 AP01 Appointment of Mr Michael Wendler as a director on 16 May 2016
02 Jun 2016 TM01 Termination of appointment of Arie Van Dieren as a director on 16 May 2016
25 Feb 2016 AA Full accounts made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 250,000
26 Apr 2015 AA Accounts for a small company made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 250,000
31 Oct 2014 AD02 Register inspection address has been changed from C/O Freeth Cartwright Llp Churchill House Regent Road Stoke-on-Trent ST1 3RQ England to C/O Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA
20 Aug 2014 AA Accounts for a small company made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 250,000
14 Jan 2014 AD03 Register(s) moved to registered inspection location
14 Jan 2014 AD02 Register inspection address has been changed
14 Jan 2014 CH01 Director's details changed for Mr Michael Frederick Parry on 14 January 2014
14 Jan 2014 AP01 Appointment of Mr Arie Van Dieren as a director
14 Jan 2014 TM01 Termination of appointment of Rudolf Sturmfels as a director
09 Apr 2013 AA Accounts for a small company made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
24 Apr 2012 AA Accounts for a small company made up to 31 December 2011
21 Mar 2012 AP01 Appointment of Mr Rudolf Sturmfels as a director