Advanced company searchLink opens in new window

ALCHEMY ARCHITECTURAL ALUMINIUM SYSTEMS LIMITED

Company number 05530587

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)
02 May 2024 PSC05 Change of details for Prestige Contracts (Midlands) Limited as a person with significant control on 2 May 2024
09 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
08 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
13 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
12 Oct 2022 CH01 Director's details changed for Mr Raymond Mansell on 12 October 2022
12 Oct 2022 AD01 Registered office address changed from Dominique House, 1, Church Road Netherton Dudley West Midlands DY2 0LY to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 12 October 2022
08 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
24 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
11 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
16 Oct 2020 PSC02 Notification of Prestige Contracts (Midlands) Limited as a person with significant control on 7 August 2020
16 Oct 2020 PSC07 Cessation of Ian Moorcroft as a person with significant control on 7 August 2020
16 Oct 2020 PSC07 Cessation of Daren Moorcroft as a person with significant control on 7 August 2020
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
12 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
16 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
12 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
09 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
11 May 2018 AA Total exemption full accounts made up to 31 August 2017
18 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 08/08/2017
29 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Xfer of shares 01/09/2017
20 Sep 2017 AP01 Appointment of Mr Raymond Mansell as a director on 5 January 2017
20 Sep 2017 TM01 Termination of appointment of Raymond Mansell as a director on 1 September 2017
20 Sep 2017 CH01 Director's details changed for Mr Darren Moorcroft on 1 September 2017
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 18/01/2018.