- Company Overview for ALT RESOURCES PLC (13322549)
- Filing history for ALT RESOURCES PLC (13322549)
- People for ALT RESOURCES PLC (13322549)
- More for ALT RESOURCES PLC (13322549)
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) |
---|---|---|---|
03 Jan 2025 | AD01 | Registered office address changed from 21 High Street Lutterworth LE17 4AT England to 13 Hanover Square London W1S 1HL on 3 January 2025 | |
03 Jan 2025 | AA | Full accounts made up to 30 June 2024 | |
08 Oct 2024 | CERTNM |
Company name changed acp energy PLC\certificate issued on 08/10/24
|
|
17 Sep 2024 | AP01 | Appointment of Mr Pradipto Mazumder as a director on 17 September 2024 | |
17 Sep 2024 | PSC01 | Notification of Pradipto Mazumder as a person with significant control on 13 September 2024 | |
17 Sep 2024 | PSC09 | Withdrawal of a person with significant control statement on 17 September 2024 | |
16 Sep 2024 | TM01 | Termination of appointment of Stuart Andrew Firth as a director on 13 September 2024 | |
20 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2024 | AA | Full accounts made up to 30 June 2023 | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
10 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
13 Mar 2023 | AUD | Auditor's resignation | |
07 Oct 2022 | AA | Full accounts made up to 30 June 2022 | |
27 Jul 2022 | AA01 | Previous accounting period extended from 30 April 2022 to 30 June 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with updates | |
04 Feb 2022 | PSC08 | Notification of a person with significant control statement | |
04 Feb 2022 | AD03 | Register(s) moved to registered inspection location Neville House Steelpark Road Halesowen B62 8HD | |
03 Feb 2022 | TM02 | Termination of appointment of James Timothy Orbell as a secretary on 3 February 2022 | |
03 Feb 2022 | AD03 | Register(s) moved to registered inspection location Neville House Steelpark Road Halesowen B62 8HD | |
03 Feb 2022 | AD02 | Register inspection address has been changed to Neville House Steelpark Road Halesowen B62 8HD | |
01 Feb 2022 | PSC07 | Cessation of Paul Michael Welch as a person with significant control on 6 July 2021 | |
01 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 28 January 2022
|
|
01 Sep 2021 | SH02 | Sub-division of shares on 6 July 2021 |