Advanced company searchLink opens in new window

ALTO LEEDS LIMITED

Company number 12676965

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)
19 Jun 2024 CS01 Confirmation statement made on 16 June 2024 with updates
23 May 2024 SH02 Sub-division of shares on 20 May 2024
12 Mar 2024 TM01 Termination of appointment of James Richard Grayston as a director on 11 March 2024
02 Feb 2024 AA Micro company accounts made up to 31 December 2022
02 Feb 2024 AA01 Current accounting period shortened from 30 June 2023 to 31 December 2022
09 Jan 2024 PSC04 Change of details for Mr Andrew John Grayston as a person with significant control on 8 January 2024
09 Jan 2024 CH01 Director's details changed for Mr Andrew John Grayston on 8 January 2024
09 Jan 2024 CH01 Director's details changed for Mr James Richard Grayston on 8 January 2024
09 Jan 2024 AD01 Registered office address changed from Office 5 Farington House Lancashire Business Park Leyland PR26 6TW United Kingdom to 620 Warrington Road Risley Warrington Cheshire WA3 6BE on 9 January 2024
16 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
05 Apr 2023 MR01 Registration of charge 126769650002, created on 4 April 2023
05 Apr 2023 MR01 Registration of charge 126769650003, created on 4 April 2023
18 Jul 2022 MR01 Registration of charge 126769650001, created on 14 July 2022
14 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
21 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
11 Apr 2022 CERTNM Company name changed alto fleet LIMITED\certificate issued on 11/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-08
23 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
13 Dec 2021 PSC04 Change of details for Mr Andrew John Grayston as a person with significant control on 13 December 2021
02 Aug 2021 PSC04 Change of details for Mr Andrew John Grayston as a person with significant control on 23 March 2021
30 Jul 2021 CS01 Confirmation statement made on 16 June 2021 with updates
30 Jul 2021 CH01 Director's details changed for Mr James Richard Grayston on 23 March 2021
30 Jul 2021 CH01 Director's details changed for Mr Andrew John Grayston on 23 March 2021
30 Jul 2021 CH03 Secretary's details changed for Mr Andrew Grayston on 16 June 2021
30 Jul 2021 PSC04 Change of details for Andrew Grayston as a person with significant control on 16 June 2021
17 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-17
  • GBP 100