ALDERLEY EDGE HEARING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

10/09/2410 September 2024 First Gazette notice for compulsory strike-off

View Document

04/09/244 September 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

23/04/2423 April 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/04/2423 April 2024

View Document

26/03/2426 March 2024

View Document

26/03/2426 March 2024

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 Registered office address changed from 10 West Street Alderley Edge SK9 7EG England to 71-75 Shelton Street London WC2H 9JQ on 2024-01-09

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

24/03/2324 March 2023 Registered office address changed from 48 South Street Alderley Edge SK9 7ES England to 10 West Street Alderley Edge SK9 7EG on 2023-03-24

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/07/2113 July 2021 Current accounting period extended from 2021-07-31 to 2021-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MR COLIN ANDREW CAMPBELL

View Document

05/11/205 November 2020 CESSATION OF HELEN YVONNE MAIR TENWOLDE AS A PSC

View Document

05/11/205 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAC HOLDING LIMITED

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MR PETER SYDSERFF

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MR PAUL JOHN BREARLEY

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN TENWOLDE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

06/02/206 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 121 WHIRLEY ROAD MACCLESFIELD CHSHIRE SK10 3JL

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED DAVID TAYLOR

View Document

09/02/169 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/04/1510 April 2015 PREVSHO FROM 31/01/2015 TO 31/07/2014

View Document

12/02/1512 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN WOLSTENCROFT

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR IAIN GUY CAMPBELL WOLSTENCROFT

View Document

27/01/1427 January 2014 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