Advanced company searchLink opens in new window

THE ALUMASC GROUP PLC

Company number 01767387

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)
06 Sep 2019 AP01 Appointment of Mr Gilbert Jackson as a director on 5 September 2019
08 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Premium shares cancelled 23/05/2019
17 Jan 2019 AUD Auditor's resignation
16 Jan 2019 TM01 Termination of appointment of Richard Cyril Campbell Saville as a director on 15 January 2019
16 Jan 2019 AP01 Appointment of Mr Vijaykumar Champaklal Thakrar as a director on 15 January 2019
14 Jan 2019 AP01 Appointment of Mr Stephen James Beechey as a director on 1 January 2019
10 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 31/10/2018
05 Dec 2018 AP03 Appointment of Helen Ashton as a secretary on 29 November 2018
04 Dec 2018 TM02 Termination of appointment of Andrew Magson as a secretary on 29 November 2018
12 Nov 2018 AA Group of companies' accounts made up to 30 June 2018
08 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of Shares) was registered on 10/01/2019.
12 Oct 2018 TM02 Termination of appointment of Kirstan Sarah Boynton as a secretary on 14 September 2018
08 Oct 2018 TM01 Termination of appointment of Sarah Lee as a director on 14 September 2018
26 Sep 2018 AP01 Appointment of Miss Sarah Lee as a director on 14 September 2018
26 Sep 2018 AP03 Appointment of Mr Andrew Magson as a secretary on 14 September 2018
02 Jul 2018 TM01 Termination of appointment of Philip Hammond Rhys Gwyn as a director on 30 June 2018
05 Jun 2018 AD02 Register inspection address has been changed from Capita Limited Northern House Woodsome Park Fenay Bridge Huddersfield ND8 0LA United Kingdom to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 9DA
26 Jan 2018 TM02 Termination of appointment of Andrew Magson as a secretary on 25 January 2018
26 Jan 2018 AP03 Appointment of Mrs Kirstan Sarah Boynton as a secretary on 25 January 2018
04 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
23 Nov 2017 AA Group of companies' accounts made up to 30 June 2017
13 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
31 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2016 AA Group of companies' accounts made up to 30 June 2016
11 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates