ALPHA LASERTEK LIMITED
Status | ACTIVE |
Company No. | 09489772 |
Category | Private Limited Company |
Incorporated | 13 Mar 2015 |
Age | 9 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ALPHA LASERTEK LIMITED is an active private limited company with number 09489772. It was incorporated 9 years, 2 months, 17 days ago, on 13 March 2015. The company address is Bridge House Bridge House, Coventry, CV6 4AD, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 01 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Change to a person with significant control
Date: 09 Feb 2022
Action Date: 08 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gurkiran Singh Dhillon
Change date: 2022-02-08
Documents
Change person director company with change date
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gurkiran Singh Dhillon
Change date: 2022-02-08
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 27 Jul 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-26
Officer name: Mr Gurkiran Singh Dhillon
Documents
Change to a person with significant control
Date: 27 Jul 2021
Action Date: 26 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-26
Psc name: Mr Gurkiran Singh Dhillon
Documents
Confirmation statement with no updates
Date: 01 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 01 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Change person director company with change date
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-16
Officer name: Mr Gurkiran Singh Dhillon
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Address
Type: AD01
Old address: Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD
New address: Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD
Change date: 2019-03-08
Documents
Change person director company with change date
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-08
Officer name: Mr Gurkiran Singh Dhillon
Documents
Change to a person with significant control
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-08
Psc name: Mr Gurkiran Singh Dhillon
Documents
Change person director company with change date
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gurkiran Singh Dhillon
Change date: 2019-01-08
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Confirmation statement with updates
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Address
Type: AD01
New address: Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD
Old address: 13 Tiverton Crescent Kingsmead Milton Keynes Bucks MK4 4BZ United Kingdom
Change date: 2015-08-20
Documents
Mortgage satisfy charge full
Date: 08 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094897720001
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Apr 2015
Action Date: 17 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094897720001
Charge creation date: 2015-04-17
Documents
Some Companies
ARNOLD GRANT & WATERS NO.5 LIMITED
AQUILA HOUSE,CHELMSFORD,CM1 1BN
Number: | 11266868 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 532, UNIT B&C,PRESTWICK,KA9 2PB
Number: | SC613359 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID RODNEY CONSULTING LIMITED
BIRCHFIELD HOUSE THE COMMON,LYDNEY,GL15 6SG
Number: | 07472929 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MAYFLOWER HOUSE,BARKING,IG11 7PJ
Number: | 11499390 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKE HOUSE CHILTON ROAD,DIDCOT,OX11 9JL
Number: | 01540404 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4348 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL025416 |
Status: | ACTIVE |
Category: | Limited Partnership |