ALCO COMMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Registered office address changed from 18 Tamar Close Bere Alston Yelverton PL20 7HF England to 19 Fore Street Bere Alston Yelverton PL20 7AA on 2025-04-15

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/01/2022 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/01/192 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS MEGAN CHELSEA BLACKMORE / 02/01/2019

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN MARTYN CHARLES ALFORD / 02/01/2019

View Document

21/12/1821 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 11 DEER LEAP DOWN ROAD TAVISTOCK DEVON PL19 9RD ENGLAND

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN MARTYN CHARLES ALFORD / 14/11/2017

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MR NATHAN MARTYN CHARLES ALFORD / 14/11/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

01/08/161 August 2016 SECRETARY APPOINTED MISS MEGAN CHELSEA BLACKMORE

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON COOMBS

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 50 WOODLAND WAY GUNNISLAKE PL18 9JA

View Document

20/06/1620 June 2016 PREVEXT FROM 31/03/2016 TO 31/05/2016

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/11/1510 November 2015 19/10/15 STATEMENT OF CAPITAL GBP 10

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR SIMON THOMAS COOMBS

View Document

09/11/159 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

07/11/157 November 2015 DIRECTOR APPOINTED NATHAN ALFORD

View Document

06/11/156 November 2015 CURRSHO FROM 31/10/2016 TO 31/03/2016

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/10/1519 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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