ALDPIC LIMITED

Ridgefield House 4th Floor Ridgefield House 4th Floor, Manchester, M2 6JR, England
StatusACTIVE
Company No.09690285
CategoryPrivate Limited Company
Incorporated16 Jul 2015
Age8 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

ALDPIC LIMITED is an active private limited company with number 09690285. It was incorporated 8 years, 10 months, 5 days ago, on 16 July 2015. The company address is Ridgefield House 4th Floor Ridgefield House 4th Floor, Manchester, M2 6JR, England.



Company Fillings

Change account reference date company previous shortened

Date: 26 Apr 2024

Action Date: 30 Jul 2023

Category: Accounts

Type: AA01

Made up date: 2023-07-31

New date: 2023-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2023

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Capital return purchase own shares

Date: 03 Nov 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 24 Oct 2022

Action Date: 24 Aug 2022

Category: Capital

Type: SH06

Date: 2022-08-24

Capital : 96 GBP

Documents

View document PDF

Resolution

Date: 21 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-07

Officer name: Mr Mathew Cunningham

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-16

Officer name: Malcolm Conrad Walker

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard David Ewen

Termination date: 2021-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-16

Officer name: Tarsem Singh Dhaliwal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-16

New address: Ridgefield House 4th Floor John Dalton Street Manchester M2 6JR

Old address: Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW United Kingdom

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Robert Elliot

Appointment date: 2021-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-26

Old address: Ridgefield House 4th Floor 14 John Dalton Street Manchester M2 6JR United Kingdom

New address: Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Nov 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard David Ewen

Appointment date: 2020-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Malcolm Conrad Walker

Appointment date: 2020-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-29

Officer name: Mr Tarsem Singh Dhaliwal

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vernon Lord

Termination date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 May 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tarsem Singh Dhaliwal

Termination date: 2015-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Conrad Walker

Termination date: 2015-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-21

Officer name: Paul Robert Elliott

Documents

View document PDF

Incorporation company

Date: 16 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIGHT CONSULT LIMITED

2 ANDREWS WALK,LONDON,SE17 3JQ

Number:08904046
Status:ACTIVE
Category:Private Limited Company

DOCK GATE EVENTS LIMITED

3 THE STUDIOS,BOLTON,BL1 4JU

Number:06117134
Status:ACTIVE
Category:Private Limited Company

EVANS NAYEE TECHNOLOGY LTD

32 WALLMEAD GARDENS,MILTON KEYNES,MK5 8ER

Number:10872354
Status:ACTIVE
Category:Private Limited Company

MAGWOOD PROPERTY INVESTMENTS LIMITED

18 SILVER STREET,ENFIELD,EN1 3EG

Number:09209645
Status:ACTIVE
Category:Private Limited Company

MEDEQUIP HOLDINGS LIMITED

UNIT 2 SUMMIT CENTRE SKYPORT DRIVE,WEST DRAYTON,UB7 0LJ

Number:11439302
Status:ACTIVE
Category:Private Limited Company

RICHARD HOEY LIMITED

4 PEACOCK YARD,LONDON,SE17 3LH

Number:06406153
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