Advanced company searchLink opens in new window

ALE WIND SERVICES LTD

Company number 08533513

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)
17 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
17 May 2017 MR05 All of the property or undertaking has been released from charge 085335130001
31 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
03 Oct 2016 EH02 Elect to keep the directors' residential address register information on the public register
03 Oct 2016 EH03 Elect to keep the secretaries register information on the public register
03 Oct 2016 EH01 Elect to keep the directors' register information on the public register
27 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
15 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
21 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
22 Jul 2013 MEM/ARTS Memorandum and Articles of Association
22 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jul 2013 MR01 Registration of charge 085335130001
26 Jun 2013 TM01 Termination of appointment of William Yuill as a director
26 Jun 2013 TM01 Termination of appointment of Mitre Secretaries Limited as a director
21 Jun 2013 AP01 Appointment of Mark Harries as a director
21 Jun 2013 AP01 Appointment of Malachy Mcdonnell as a director
18 Jun 2013 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 18 June 2013
18 Jun 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 March 2014
18 Jun 2013 TM01 Termination of appointment of Mitre Directors Limited as a director
18 Jun 2013 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary
17 Jun 2013 CERTNM Company name changed intercede 2471 LIMITED\certificate issued on 17/06/13
  • CONNOT ‐
17 May 2013 NEWINC Incorporation