ALTO TECHNOLOGY SEARCH LTD

3rd Floor Copthall House 3rd Floor Copthall House, Stourbridge, DY8 1PH, West Midlands, England
StatusACTIVE
Company No.08746932
CategoryPrivate Limited Company
Incorporated24 Oct 2013
Age10 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

ALTO TECHNOLOGY SEARCH LTD is an active private limited company with number 08746932. It was incorporated 10 years, 6 months, 25 days ago, on 24 October 2013. The company address is 3rd Floor Copthall House 3rd Floor Copthall House, Stourbridge, DY8 1PH, West Midlands, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2023

Action Date: 24 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Alan Heilbronn

Change date: 2023-03-24

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2023

Action Date: 24 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Bishop

Cessation date: 2023-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital cancellation shares

Date: 09 May 2023

Action Date: 24 Mar 2023

Category: Capital

Type: SH06

Capital : 52.00 GBP

Date: 2023-03-24

Documents

View document PDF

Capital return purchase own shares

Date: 09 May 2023

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-24

Officer name: Melloney Melville Bishop

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Bishop

Termination date: 2023-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 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: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 28 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-28

Psc name: Richard Alan Heilbronn

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 28 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-28

Psc name: Robert Bishop

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Heilbronn

Appointment date: 2018-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-10

Officer name: Mrs Melloney Melville Bishop

Documents

View document PDF

Change person director company with change date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-10

Officer name: Robert Bishop

Documents

View document PDF

Change person director company with change date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Alan Heilbronn

Change date: 2018-05-10

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Bishop

Change date: 2017-10-18

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-18

Officer name: Mrs Melloney Melville Bishop

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Richard Alan Heilbronn

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Robert Bishop

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Melloney Melville Bishop

Appointment date: 2016-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Address

Type: AD01

Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY

New address: 3rd Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH

Change date: 2016-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2014

Action Date: 14 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Alan Heilbronn

Change date: 2014-01-14

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Bishop

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-13

Capital : 104 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2014-01-13

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2013

Action Date: 24 Oct 2013

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2013-10-24

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2013

Action Date: 24 Oct 2013

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2013-10-24

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2013

Action Date: 24 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-24

Capital : 100 GBP

Documents

View document PDF

Termination secretary company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakley Secretarial Services Limited

Documents

View document PDF

Incorporation company

Date: 24 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EX20 PUBLICATIONS LTD

1 SOUTHCLIFFE ROAD,DEVIZES,SN10 4BZ

Number:11479580
Status:ACTIVE
Category:Private Limited Company

G J SMITH TRANSPORT LTD

ACCOUNTANCY TODAY INNOVATION CENTRE,LUTON,LU2 8DL

Number:08786716
Status:ACTIVE
Category:Private Limited Company

GT ENGINEERING (UK) LTD

SUITE 2 ANGLESEY HOUSE,BURTON UPON TRENT,DE14 3NT

Number:07186721
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KEVIN MCCOLE LIMITED

LUNDIES COTTAGE,KIRRIEMUIR,DD8 5NG

Number:SC527276
Status:ACTIVE
Category:Private Limited Company

LIFE SIZE PROPERTY SOLUTIONS LIMITED

GILFACH AUR,LLANDYSUL,SA44 4JE

Number:11586703
Status:ACTIVE
Category:Private Limited Company

STORMLOCK SYSTEMS USA LTD

91 TOWNSEND LANE,LIVERPOOL,L6 0AY

Number:11871876
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