Advanced company searchLink opens in new window

ALTEC PRODUCTS LIMITED

Company number 02126890

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)
18 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
11 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
06 Apr 2023 CH01 Director's details changed for Miss Amanda Jane Timms on 1 April 2023
01 Apr 2023 CH01 Director's details changed for Mrs Clare Lycett-Smith on 1 April 2023
31 Mar 2023 TM01 Termination of appointment of Nicholas Charles Southcott as a director on 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
09 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
24 Jan 2023 AP01 Appointment of Miss Amanda Jane Timms as a director on 16 January 2023
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
02 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
24 May 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
02 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with updates
19 Mar 2020 TM01 Termination of appointment of June Alison Hayden as a director on 18 March 2020
19 Mar 2020 TM01 Termination of appointment of Anthea Claire Newman as a director on 18 March 2020
19 Mar 2020 TM01 Termination of appointment of Graham David Honey as a director on 18 March 2020
11 Feb 2020 MR01 Registration of charge 021268900003, created on 31 January 2020
10 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Approved to enter into the mortgage deed as a collateral security 31/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2020 PSC02 Notification of Altec & Victoria Employee Trustees Limited as a person with significant control on 31 January 2020
06 Feb 2020 PSC07 Cessation of Graham David Honey as a person with significant control on 31 January 2020
05 Feb 2020 AD01 Registered office address changed from Bampfylde House Black Torrington Beaworthy Devon EX21 5PU to Victoria Commercial Centre Station Approach Victoria St. Austell PL26 8LG on 5 February 2020
04 Feb 2020 CH01 Director's details changed for Ms Anthea Claire Newman on 4 February 2020
04 Feb 2020 CH01 Director's details changed for Mrs Clare Lycett-Smith on 4 February 2020
04 Feb 2020 CH01 Director's details changed for Mr Adam Gilbert on 4 February 2020
04 Feb 2020 AP01 Appointment of Mr Nicholas Charles Southcott as a director on 3 February 2020