Advanced company searchLink opens in new window

ALT RESOURCES PLC

Company number 13322549

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-07
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 93,200
01 Sep 2021 SH02 Sub-division of shares on 6 July 2021