ALLTECNIQUE LIMITED
Status | ACTIVE |
Company No. | 05990113 |
Category | Private Limited Company |
Incorporated | 07 Nov 2006 |
Age | 17 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ALLTECNIQUE LIMITED is an active private limited company with number 05990113. It was incorporated 17 years, 6 months, 26 days ago, on 07 November 2006. The company address is Unit 25 & 26 Sarum Business Park Unit 25 & 26 Sarum Business Park, Salisbury, SP4 6FB, Wiltshire.
Company Fillings
Accounts with accounts type micro entity
Date: 10 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059901130001
Charge creation date: 2023-09-22
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 21 Nov 2022
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Capital cancellation shares
Date: 14 Sep 2022
Action Date: 29 Jul 2022
Category: Capital
Type: SH06
Capital : 100 GBP
Date: 2022-07-29
Documents
Capital return purchase own shares
Date: 14 Sep 2022
Category: Capital
Type: SH03
Documents
Cessation of a person with significant control
Date: 02 Sep 2022
Action Date: 29 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven Roberts
Cessation date: 2022-07-29
Documents
Change to a person with significant control
Date: 02 Sep 2022
Action Date: 29 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-29
Psc name: Mr Darren Cooper
Documents
Capital name of class of shares
Date: 02 Sep 2022
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 31 Aug 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-25
Officer name: Mrs Elizabeth Cooper
Documents
Termination director company with name termination date
Date: 01 Aug 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Roberts
Termination date: 2022-07-29
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Change person director company with change date
Date: 26 Apr 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-19
Officer name: Mr Darren Cooper
Documents
Change to a person with significant control
Date: 26 Apr 2021
Action Date: 19 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-19
Psc name: Mr Darren Cooper
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 08 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Change person director company with change date
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-12
Officer name: Mr Steven Roberts
Documents
Change person director company with change date
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-12
Officer name: Mr Darren Cooper
Documents
Change to a person with significant control
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven Roberts
Change date: 2018-11-12
Documents
Change to a person with significant control
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-12
Psc name: Mr Darren Cooper
Documents
Notification of a person with significant control
Date: 09 Nov 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-30
Psc name: Darren Cooper
Documents
Change to a person with significant control
Date: 09 Nov 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven Roberts
Change date: 2018-04-30
Documents
Cessation of a person with significant control
Date: 09 Nov 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Clive Wood
Cessation date: 2018-04-30
Documents
Termination secretary company with name termination date
Date: 05 Nov 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-18
Officer name: Robert Clive Wood
Documents
Capital return purchase own shares
Date: 11 Jul 2018
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 30 May 2018
Action Date: 16 May 2018
Category: Capital
Type: SH06
Date: 2018-05-16
Capital : 350 GBP
Documents
Termination director company with name termination date
Date: 23 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Clive Wood
Termination date: 2018-05-16
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 27 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 10 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Change person director company with change date
Date: 10 Nov 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Cooper
Change date: 2017-02-22
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 22 Sep 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-20
Officer name: Mr Robert Clive Wood
Documents
Change person secretary company with change date
Date: 22 Sep 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Robert Clive Wood
Change date: 2017-09-20
Documents
Change to a person with significant control
Date: 22 Sep 2017
Action Date: 20 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Clive Wood
Change date: 2017-09-20
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Change person director company with change date
Date: 11 Nov 2014
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Roberts
Change date: 2014-09-23
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Accounts with accounts type total exemption small
Date: 04 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Change person director company with change date
Date: 07 Nov 2011
Action Date: 07 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Roberts
Change date: 2011-11-07
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 07 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-07
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Clive Wood
Change date: 2010-01-20
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-20
Officer name: Steven Roberts
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Darren Cooper
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/08; full list of members
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed darren cooper
Documents
Legacy
Date: 16 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 16/10/2008 from 1 woodhouse cottage, chaffcombe chard somerset TA20 2AU
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/07; full list of members
Documents
Legacy
Date: 18 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/07 to 31/12/07
Documents
Some Companies
FESTIVAL LUGGAGE COMPANY LIMITED
4 NO.4, 4 ACTON STREET,LONDON,WC1X 9NA
Number: | 09079119 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDEN BRIDGE INTERCONTINENTAL LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10618409 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 MEADOW DRIVE,CREDENHILL,HR4 7EF
Number: | 10865525 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY HOUSE, 268 WEST MAIN STREET,WEST LOTHIAN,EH47 0LE
Number: | SC297227 |
Status: | ACTIVE |
Category: | Private Limited Company |
178 EALING ROAD,MIDDLESEX,HA0 4QD
Number: | 02888233 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENORA SHUTE HILL,LICHFIELD,WS13 8DB
Number: | 10163400 |
Status: | ACTIVE |
Category: | Private Limited Company |