ALPHA PNEUMATIC SUPPLIES LIMITED - HERTFORDSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2024-01-01. Officer name: Mrs Jayne Stamatiou. 2024-01-04 View Report
Officers. Officer name: Mr George Christopher Stamatiou. Change date: 2024-01-01. 2024-01-04 View Report
Officers. Change date: 2024-01-01. Officer name: Mrs Jayne Stamatiou. 2024-01-03 View Report
Accounts. Accounts type total exemption full. 2023-12-18 View Report
Mortgage. Charge number: 3. 2023-08-22 View Report
Mortgage. Charge creation date: 2023-08-16. Charge number: 029531300004. 2023-08-17 View Report
Mortgage. Charge number: 029531300005. Charge creation date: 2023-08-16. 2023-08-17 View Report
Confirmation statement. Statement with no updates. 2023-08-03 View Report
Accounts. Accounts type total exemption full. 2023-01-03 View Report
Confirmation statement. Statement with no updates. 2022-07-27 View Report
Accounts. Accounts type total exemption full. 2022-01-20 View Report
Confirmation statement. Statement with no updates. 2021-08-12 View Report
Accounts. Accounts type total exemption full. 2021-01-15 View Report
Confirmation statement. Statement with no updates. 2020-08-07 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-07-29 View Report
Accounts. Accounts type total exemption full. 2018-12-12 View Report
Confirmation statement. Statement with updates. 2018-08-08 View Report
Resolution. Description: Resolutions. 2018-03-20 View Report
Persons with significant control. Change date: 2018-03-12. Psc name: Mr George Christopher Stamatiou. 2018-03-14 View Report
Persons with significant control. Psc name: Jayne Stamatiou. Notification date: 2018-03-12. 2018-03-14 View Report
Capital. Capital allotment shares. 2018-03-14 View Report
Accounts. Accounts type total exemption full. 2018-01-22 View Report
Mortgage. Charge number: 3. 2017-12-05 View Report
Confirmation statement. Statement with no updates. 2017-08-22 View Report
Accounts. Accounts type total exemption small. 2016-11-30 View Report
Confirmation statement. Statement with updates. 2016-08-09 View Report
Accounts. Accounts type total exemption small. 2016-02-25 View Report
Annual return. With made up date full list shareholders. 2015-08-08 View Report
Accounts. Accounts type total exemption small. 2015-01-26 View Report
Annual return. With made up date full list shareholders. 2014-08-20 View Report
Accounts. Accounts type total exemption small. 2014-03-27 View Report
Annual return. With made up date full list shareholders. 2013-08-19 View Report
Accounts. Accounts type total exemption small. 2013-03-12 View Report
Annual return. With made up date full list shareholders. 2012-08-14 View Report
Accounts. Accounts type total exemption small. 2012-02-23 View Report
Annual return. With made up date full list shareholders. 2011-08-08 View Report
Accounts. Accounts type total exemption small. 2011-02-08 View Report
Annual return. With made up date full list shareholders. 2010-08-05 View Report
Officers. Change date: 2010-07-27. Officer name: Jayne Stamatiou. 2010-08-04 View Report
Officers. Change date: 2010-07-27. Officer name: George Christopher Stamatiou. 2010-08-04 View Report
Accounts. Accounts type total exemption small. 2010-04-27 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2009-11-10 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2009-11-10 View Report
Annual return. Legacy. 2009-08-24 View Report
Accounts. Accounts type total exemption small. 2009-06-02 View Report
Annual return. Legacy. 2008-08-07 View Report
Accounts. Accounts type total exemption small. 2008-05-28 View Report
Annual return. Legacy. 2007-08-09 View Report
Accounts. Accounts type total exemption small. 2007-06-07 View Report