ALDERLEY ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/05/2318 May 2023 Notification of Andrew John Northover as a person with significant control on 2017-02-02

View Document

18/05/2318 May 2023 Cessation of Andy Northover as a person with significant control on 2023-05-18

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-02-28

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

16/06/2116 June 2021 Registered office address changed from 15 Oak Drive Bramhall Stockport SK7 2AD England to Ridge Farm 79, the Ridge Marple Stockport SK6 7ER on 2021-06-16

View Document

16/06/2116 June 2021 Director's details changed for Mr Andrew John Northover on 2021-06-14

View Document

16/06/2116 June 2021 Change of details for Andy Northover as a person with significant control on 2021-06-14

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 5 OAK DRIVE BRAMHALL STOCKPORT CHESHIRE SK7 2AD ENGLAND

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 89 ACK LANE EAST BRAMHALL STOCKPORT SK7 2BH ENGLAND

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

01/02/181 February 2018 CESSATION OF RICHARD DOUGLAS ALMOND AS A PSC

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDY NORTHOVER

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM C/O RICHARD ALMOND 4TH FLOOR, GREG'S BUILDINGS 1 BOOTH STREET MANCHESTER M2 4DU ENGLAND

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALMOND

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR ANDREW JOHN NORTHOVER

View Document

02/02/172 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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