ALLTECNIQUE LIMITED

Unit 25 & 26 Sarum Business Park Unit 25 & 26 Sarum Business Park, Salisbury, SP4 6FB, Wiltshire
StatusACTIVE
Company No.05990113
CategoryPrivate Limited Company
Incorporated07 Nov 2006
Age17 years, 6 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 14 Sep 2022

Action Date: 29 Jul 2022

Category: Capital

Type: SH06

Capital : 100 GBP

Date: 2022-07-29

Documents

View document PDF

Capital return purchase own shares

Date: 14 Sep 2022

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 02 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 11 Jul 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 30 May 2018

Action Date: 16 May 2018

Category: Capital

Type: SH06

Date: 2018-05-16

Capital : 350 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed darren cooper

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/07 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 07 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

JASMINE MOON LIMITED

21 MEADOW DRIVE,CREDENHILL,HR4 7EF

Number:10865525
Status:ACTIVE
Category:Private Limited Company

SCOTLEASE LIMITED

CITY HOUSE, 268 WEST MAIN STREET,WEST LOTHIAN,EH47 0LE

Number:SC297227
Status:ACTIVE
Category:Private Limited Company

SHYAM JEWELLERS LTD

178 EALING ROAD,MIDDLESEX,HA0 4QD

Number:02888233
Status:ACTIVE
Category:Private Limited Company

ST JUST PROPERTY LTD

KENORA SHUTE HILL,LICHFIELD,WS13 8DB

Number:10163400
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source