- Company Overview for THE ALUMASC GROUP PLC (01767387)
- Filing history for THE ALUMASC GROUP PLC (01767387)
- People for THE ALUMASC GROUP PLC (01767387)
- Charges for THE ALUMASC GROUP PLC (01767387)
- More for THE ALUMASC GROUP PLC (01767387)
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) |
---|---|---|---|
06 Dec 2024 | AA | Group of companies' accounts made up to 30 June 2024 | |
31 Oct 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
05 Dec 2023 | AA | Group of companies' accounts made up to 30 June 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
19 Dec 2022 | AA | Group of companies' accounts made up to 30 June 2022 | |
02 Dec 2022 | AD02 | Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 9DA United Kingdom to Equiniti Highdown House Yeoman Way West Sussex BN99 3HH | |
31 Oct 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
21 Jun 2022 | AP01 | Appointment of Mrs Karen Linda Mcinerney as a director on 1 January 2022 | |
05 Jan 2022 | TM01 | Termination of appointment of John Stewart Mccall as a director on 31 December 2021 | |
03 Dec 2021 | AA | Group of companies' accounts made up to 30 June 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
02 Nov 2021 | TM01 | Termination of appointment of Jon Peter Pither as a director on 21 October 2021 | |
16 Mar 2021 | AP01 | Appointment of Mr Simon John Dray as a director on 1 March 2021 | |
13 Jan 2021 | TM01 | Termination of appointment of David Christopher Armfield as a director on 31 December 2020 | |
19 Nov 2020 | AA | Group of companies' accounts made up to 30 June 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
22 Jun 2020 | SH19 |
Statement of capital on 22 June 2020
|
|
22 Jun 2020 | CERT15 | Certificate of reduction of issued capital | |
22 Jun 2020 | OC138 | Reduction of iss capital and minute (oc) | |
22 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 8 June 2020
|
|
07 May 2020 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2020 | TM01 | Termination of appointment of Andrew Magson as a director on 6 February 2020 | |
25 Nov 2019 | AA | Group of companies' accounts made up to 30 June 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
06 Sep 2019 | AP01 | Appointment of Mr Michael Leaf as a director on 5 September 2019 |