Advanced company searchLink opens in new window

ALLOY LTD

Company number 03567784

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 Dec 2018 MR04 Satisfaction of charge 2 in full
26 Nov 2018 MR04 Satisfaction of charge 1 in full
16 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jul 2018 TM01 Termination of appointment of James Alexander George Blyth as a director on 6 July 2018
12 Jul 2018 TM01 Termination of appointment of Matthew Leigh Plested as a director on 6 July 2018
17 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
16 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
22 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
10 May 2017 TM01 Termination of appointment of Andrew John Fayle as a director on 7 March 2017
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 30,001
02 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Sep 2015 TM01 Termination of appointment of Geoffrey Peter Mccormick as a director on 7 May 2015
13 Jul 2015 TM01 Termination of appointment of Nicholas Vessey as a director on 23 May 2015
28 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 30,002
15 Apr 2015 AP01 Appointment of Andrew John Fayle as a director on 13 March 2015
04 Mar 2015 TM01 Termination of appointment of Stephen Brian Taylor as a director on 6 February 2015
21 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
13 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 30,002
13 May 2014 CH01 Director's details changed for Nicholas Vessey on 6 May 2014
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
10 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
10 May 2012 CH01 Director's details changed for Mr Geoffrey Peter Mccormick on 14 October 2010