Advanced company searchLink opens in new window

ALUMASC LIMITED

Company number 00395193

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
26 Sep 2018 TM02 Termination of appointment of Kirstan Sarah Boynton as a secretary on 14 September 2018
26 Sep 2018 AP03 Appointment of Mr Andrew Magson as a secretary on 14 September 2018
02 Aug 2018 CH01 Director's details changed for Miss Sarah Lee on 2 August 2018
14 Jun 2018 AP01 Appointment of Miss Sarah Lee as a director on 14 June 2018
08 Mar 2018 AA Full accounts made up to 30 June 2017
25 Jan 2018 AP01 Appointment of Mr Stephen Daniel Durdant-Hollamby as a director on 16 January 2018
25 Jan 2018 AP01 Appointment of Mr Joseph Arthur Strong as a director on 16 January 2018
13 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
21 Jul 2017 TM01 Termination of appointment of Sarah Margaret Heath as a director on 20 July 2017
06 Apr 2017 AA Full accounts made up to 30 June 2016
04 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
05 Oct 2016 AP03 Appointment of Mrs Kirstan Sarah Boynton as a secretary on 1 October 2016
05 Oct 2016 TM02 Termination of appointment of John David Douglas as a secretary on 1 October 2016
28 Jan 2016 CH01 Director's details changed for Graham Paul Hooper on 28 January 2016
18 Jan 2016 AA Full accounts made up to 30 June 2015
10 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 4,000,800
10 Nov 2015 AP01 Appointment of Sarah Margaret Heath as a director on 16 October 2015
03 Nov 2015 TM01 Termination of appointment of Nicola James as a director on 16 October 2015
09 Apr 2015 AA Full accounts made up to 30 June 2014
05 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 4,000,800
05 Nov 2014 CH01 Director's details changed for John Stewart Mccall on 5 November 2014
05 Nov 2014 CH01 Director's details changed for Graham Paul Hooper on 5 November 2014
05 Nov 2014 CH01 Director's details changed for Mr Andrew Magson on 5 November 2014
05 Nov 2014 TM01 Termination of appointment of Nicholas John Buckingham as a director on 27 October 2014