Advanced company searchLink opens in new window

ALSTOM TRANSPORT SERVICE LTD

Company number 02849471

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)
14 Sep 2017 AD02 Register inspection address has been changed to 12th Floor, Quayside Tower, 252 - 260 Broad Street Birmingham B1 2HF
22 May 2017 AA Accounts for a dormant company made up to 31 March 2017
12 May 2017 TM01 Termination of appointment of James Michael Brownsword as a director on 9 May 2017
19 Apr 2017 AP01 Appointment of Mr Nicholas Paul Crossfield as a director on 13 March 2017
19 Apr 2017 AP03 Appointment of Mr William John Payne as a secretary on 13 March 2017
19 Apr 2017 TM02 Termination of appointment of James Michael Brownsword as a secretary on 13 March 2017
12 Apr 2017 CH01 Director's details changed for Mr Stuart James Robert Macleod on 12 April 2017
06 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
18 May 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
08 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
19 May 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Feb 2014 AP01 Appointment of Mr Stuart Macleod as a director
16 Oct 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
10 Jul 2013 AP03 Appointment of Mr James Michael Brownsword as a secretary
08 Jul 2013 TM01 Termination of appointment of Elisabeth Hedley as a director
08 Jul 2013 TM02 Termination of appointment of Elisabeth Hedley as a secretary
05 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Jan 2013 AD01 Registered office address changed from Newbold Road Rugby Warwickshire CV21 2NH on 11 January 2013
19 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
11 Sep 2012 CH01 Director's details changed for Mrs Elisabeth Hedley on 10 September 2012
11 Sep 2012 CH03 Secretary's details changed for Mrs Elisabeth Hedley on 10 September 2012
10 Sep 2012 CH01 Director's details changed for Mr James Michael Brownsword on 10 September 2012
13 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012