Advanced company searchLink opens in new window

ALTON FORK TRUCK SERVICES LIMITED

Company number 04711997

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)
27 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
27 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
27 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
27 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
27 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
25 Aug 2023 PSC07 Cessation of Lee David Streets as a person with significant control on 8 July 2019
24 Apr 2023 AP01 Appointment of Mr Jack Joshua Levine as a director on 1 April 2023
27 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
12 Jul 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
12 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
12 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
12 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
28 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
20 Jul 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
20 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
20 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
20 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
08 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
26 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
26 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
26 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
13 Oct 2020 AD01 Registered office address changed from Evolution Funding Limited Thompson Close Whittington Moor Chesterfield S41 9AZ to 201 Upwell Street Sheffield South Yorkshire S4 8AL on 13 October 2020
27 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
20 Sep 2019 PSC04 Change of details for Mr Jeremy David Levine as a person with significant control on 17 September 2019