Download leads from Nexok and grow your business. Find out more

ALN Circuits Ltd

Documents

Total Documents151
Total Pages750

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates
24 August 2023Micro company accounts made up to 31 March 2023
2 February 2023Confirmation statement made on 2 February 2023 with no updates
14 July 2022Micro company accounts made up to 31 March 2022
3 February 2022Director's details changed for Matthew Gilbert on 3 February 2022
3 February 2022Confirmation statement made on 3 February 2022 with no updates
14 August 2021Total exemption full accounts made up to 31 March 2021
8 April 2021Confirmation statement made on 3 February 2021 with no updates
13 August 2020Total exemption full accounts made up to 31 March 2020
5 February 2020Confirmation statement made on 3 February 2020 with no updates
7 August 2019Total exemption full accounts made up to 31 March 2019
7 February 2019Registered office address changed from Unit 11 15,Bickford Road Witton Birmingham B6 7EE to Unit 7 Alfred Court Saxon Business Park Hanbury Road Stoke Prior Bromsgrove B60 4AD on 7 February 2019
7 February 2019Confirmation statement made on 3 February 2019 with no updates
7 August 2018Total exemption full accounts made up to 31 March 2018
12 February 2018Confirmation statement made on 3 February 2018 with no updates
25 August 2017Total exemption full accounts made up to 31 March 2017
25 August 2017Total exemption full accounts made up to 31 March 2017
8 February 2017Confirmation statement made on 3 February 2017 with updates
8 February 2017Confirmation statement made on 3 February 2017 with updates
29 September 2016Total exemption small company accounts made up to 31 March 2016
29 September 2016Total exemption small company accounts made up to 31 March 2016
11 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
11 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
11 December 2015Total exemption small company accounts made up to 31 March 2015
11 December 2015Total exemption small company accounts made up to 31 March 2015
11 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
11 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
11 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
23 December 2014Total exemption small company accounts made up to 31 March 2014
23 December 2014Total exemption small company accounts made up to 31 March 2014
17 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
17 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
17 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
23 December 2013Total exemption small company accounts made up to 31 March 2013
23 December 2013Total exemption small company accounts made up to 31 March 2013
13 May 2013Termination of appointment of David Gilbert as a director
13 May 2013Termination of appointment of David Gilbert as a director
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
27 December 2012Total exemption small company accounts made up to 31 March 2012
27 December 2012Total exemption small company accounts made up to 31 March 2012
6 March 2012Register(s) moved to registered office address
6 March 2012Register(s) moved to registered office address
6 March 2012Annual return made up to 3 February 2012 with a full list of shareholders
6 March 2012Annual return made up to 3 February 2012 with a full list of shareholders
6 March 2012Register inspection address has been changed from C/O Wh Audit Limited the White House Station Road Hagley Stourbridge West Midlands DY9 0NU United Kingdom
6 March 2012Register inspection address has been changed from C/O Wh Audit Limited the White House Station Road Hagley Stourbridge West Midlands DY9 0NU United Kingdom
6 March 2012Annual return made up to 3 February 2012 with a full list of shareholders
1 November 2011Total exemption small company accounts made up to 31 March 2011
1 November 2011Total exemption small company accounts made up to 31 March 2011
14 September 2011Company name changed alans circuits LIMITED\certificate issued on 14/09/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
14 September 2011Termination of appointment of Percy Grainge as a director
14 September 2011Company name changed alans circuits LIMITED\certificate issued on 14/09/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
14 September 2011Termination of appointment of Percy Grainge as a director
8 March 2011Annual return made up to 3 February 2011 with a full list of shareholders
8 March 2011Annual return made up to 3 February 2011 with a full list of shareholders
8 March 2011Annual return made up to 3 February 2011 with a full list of shareholders
6 August 2010Total exemption small company accounts made up to 31 March 2010
6 August 2010Total exemption small company accounts made up to 31 March 2010
4 February 2010Register(s) moved to registered inspection location
4 February 2010Register(s) moved to registered inspection location
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
3 February 2010Director's details changed for Percy Alan Wyatt Grainge on 3 February 2010
3 February 2010Director's details changed for Mr David Gilbert on 3 February 2010
3 February 2010Director's details changed for Matthew Gilbert on 3 February 2010
3 February 2010Secretary's details changed for Mr David Gilbert on 3 February 2010
3 February 2010Director's details changed for John Paul Grainge on 3 February 2010
3 February 2010Director's details changed for Mr David Gilbert on 3 February 2010
3 February 2010Director's details changed for John Paul Grainge on 3 February 2010
3 February 2010Director's details changed for Matthew Gilbert on 3 February 2010
3 February 2010Register inspection address has been changed
3 February 2010Director's details changed for Mr David Gilbert on 3 February 2010
3 February 2010Director's details changed for Matthew Gilbert on 3 February 2010
3 February 2010Director's details changed for Percy Alan Wyatt Grainge on 3 February 2010
3 February 2010Register inspection address has been changed
3 February 2010Secretary's details changed for Mr David Gilbert on 3 February 2010
3 February 2010Director's details changed for Percy Alan Wyatt Grainge on 3 February 2010
3 February 2010Secretary's details changed for Mr David Gilbert on 3 February 2010
3 February 2010Director's details changed for John Paul Grainge on 3 February 2010
29 June 2009Total exemption small company accounts made up to 31 March 2009
29 June 2009Total exemption small company accounts made up to 31 March 2009
3 February 2009Return made up to 03/02/09; full list of members
3 February 2009Return made up to 03/02/09; full list of members
29 September 2008Total exemption small company accounts made up to 31 March 2008
29 September 2008Total exemption small company accounts made up to 31 March 2008
1 May 2008Return made up to 04/02/08; full list of members
1 May 2008Return made up to 04/02/08; full list of members
29 November 2007Total exemption small company accounts made up to 31 March 2007
29 November 2007Total exemption small company accounts made up to 31 March 2007
26 March 2007Return made up to 04/02/07; full list of members
26 March 2007Return made up to 04/02/07; full list of members
1 November 2006Total exemption small company accounts made up to 31 March 2006
1 November 2006Total exemption small company accounts made up to 31 March 2006
13 April 2006Return made up to 04/02/06; full list of members
13 April 2006Location of register of members
13 April 2006Director's particulars changed
13 April 2006Location of register of members
13 April 2006Director's particulars changed
13 April 2006Return made up to 04/02/06; full list of members
3 November 2005Total exemption small company accounts made up to 31 March 2005
3 November 2005Total exemption small company accounts made up to 31 March 2005
24 May 2005Return made up to 04/02/05; full list of members
24 May 2005Return made up to 04/02/05; full list of members
25 November 2004Total exemption small company accounts made up to 31 March 2004
25 November 2004Total exemption small company accounts made up to 31 March 2004
12 February 2004Return made up to 04/02/04; full list of members
12 February 2004Return made up to 04/02/04; full list of members
8 January 2004Total exemption small company accounts made up to 31 March 2003
8 January 2004Total exemption small company accounts made up to 31 March 2003
5 March 2003Return made up to 04/02/03; full list of members
5 March 2003Return made up to 04/02/03; full list of members
24 January 2003Total exemption full accounts made up to 31 March 2002
24 January 2003Total exemption full accounts made up to 31 March 2002
30 April 2002New director appointed
30 April 2002New director appointed
30 April 2002New director appointed
30 April 2002New director appointed
13 February 2002Return made up to 04/02/02; full list of members
13 February 2002Return made up to 04/02/02; full list of members
29 October 2001Total exemption full accounts made up to 31 March 2001
29 October 2001Total exemption full accounts made up to 31 March 2001
12 February 2001Return made up to 04/02/01; full list of members
12 February 2001Return made up to 04/02/01; full list of members
2 January 2001Full accounts made up to 31 March 2000
2 January 2001Full accounts made up to 31 March 2000
22 March 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
22 March 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
4 February 2000Full accounts made up to 31 March 1999
4 February 2000Full accounts made up to 31 March 1999
4 March 1999Return made up to 04/02/99; full list of members
4 March 1999Return made up to 04/02/99; full list of members
18 January 1999Full accounts made up to 31 March 1998
18 January 1999Full accounts made up to 31 March 1998
3 April 1998Full accounts made up to 31 March 1997
3 April 1998Full accounts made up to 31 March 1997
24 March 1998Return made up to 04/02/98; no change of members
24 March 1998Return made up to 04/02/98; no change of members
11 April 1997Return made up to 04/02/97; change of members
11 April 1997Full accounts made up to 31 March 1996
11 April 1997Return made up to 04/02/97; change of members
11 April 1997Full accounts made up to 31 March 1996
8 February 1996Full accounts made up to 31 March 1995
8 February 1996Full accounts made up to 31 March 1995
2 February 1996Return made up to 04/02/96; full list of members
2 February 1996Return made up to 04/02/96; full list of members
22 March 1995Return made up to 04/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
22 March 1995Return made up to 04/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
1 January 1995A selection of mortgage documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing