ALFRESCO SERVICES AND CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Previous accounting period extended from 2024-06-27 to 2024-11-30 |
28/03/2528 March 2025 | Previous accounting period shortened from 2024-06-28 to 2024-06-27 |
07/03/257 March 2025 | Confirmation statement made on 2025-02-21 with updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-06-30 |
27/06/2427 June 2024 | Previous accounting period shortened from 2023-06-29 to 2023-06-28 |
28/03/2428 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
21/03/2421 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
10/07/2310 July 2023 | Registered office address changed from C/O Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH England to 3 Tibbs Court Farm Tibbs Court Lane Brenchley Tonbridge Kent TN12 7AH on 2023-07-10 |
10/07/2310 July 2023 | Change of details for Mr James Andrew Gibbons as a person with significant control on 2023-07-10 |
10/07/2310 July 2023 | Director's details changed for Mr James Andrew Gibbons on 2023-07-10 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/03/2323 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-21 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-06-30 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
02/03/202 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW GIBBONS / 06/03/2019 |
02/03/202 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL WILSON / 06/03/2019 |
02/03/202 March 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES ANDREW GIBBONS / 02/03/2020 |
27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/07/164 July 2016 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM IOWA FIVE OAK GREEN ROAD FIVE OAK GREEN TONBRIDGE KENT TN12 6TJ |
23/03/1623 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/03/1510 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/12/1417 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/12/1317 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/03/1322 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/02/137 February 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/12/1113 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company