Advanced company searchLink opens in new window

ATCOST ALUMINIUM LIMITED

Company number 03351490

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)
22 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
12 Mar 2024 AA Accounts for a dormant company made up to 30 September 2023
24 May 2023 AA Accounts for a dormant company made up to 30 September 2022
18 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
13 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
25 Feb 2022 CERTNM Company name changed atcost window systems LIMITED\certificate issued on 25/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-24
29 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-28
27 Jul 2021 CS01 Confirmation statement made on 4 April 2021 with updates
26 Jul 2021 PSC07 Cessation of John Pace Edwards as a person with significant control on 1 April 2021
26 Jul 2021 PSC01 Notification of David John Edwards as a person with significant control on 1 April 2021
26 Jul 2021 TM01 Termination of appointment of John Pace Edwards as a director on 1 April 2021
22 Jun 2021 AP01 Appointment of Mr David John Edwards as a director on 1 April 2021
17 Jun 2021 AD01 Registered office address changed from 20C Ordnance Row Portsmouth PO1 3DN England to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth Hampshire PO1 3EY on 17 June 2021
17 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
17 Jun 2021 AA Accounts for a dormant company made up to 30 September 2019
10 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2021 TM02 Termination of appointment of John Edwards as a secretary on 3 April 2020
09 Jun 2021 CS01 Confirmation statement made on 4 April 2020 with no updates
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2020 AD01 Registered office address changed from 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England to 20C Ordnance Row Portsmouth PO1 3DN on 15 July 2020
20 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
25 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
04 Apr 2019 PSC04 Change of details for Mr John Pace Edwards as a person with significant control on 6 April 2016
03 Apr 2019 PSC04 Change of details for Mr John Pace Edwards as a person with significant control on 6 April 2016