ALEF SECURITY & ELECTRICAL LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/05/2525 May 2025 | Total exemption full accounts made up to 2024-05-31 |
| 19/03/2519 March 2025 | Registered office address changed from The Belmont, Suite 2a 89 Middleton Road Manchester M8 4JY England to Rico House Upper Floor George Street Prestwich Manchester M25 9WS on 2025-03-19 |
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 26/03/2426 March 2024 | Micro company accounts made up to 2023-05-31 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 21/03/2321 March 2023 | Registered office address changed from 69 69 Windsor Road Prestwich Manchester M25 0DB United Kingdom to 69 Windsor Road Prestwich Manchester M25 0DB on 2023-03-21 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 07/04/227 April 2022 | Confirmation statement made on 2022-02-24 with no updates |
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
| 09/07/219 July 2021 | Micro company accounts made up to 2020-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 1 OAKFIELD PRESTWICH MANCHESTER UK M25 0DP ENGLAND |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 24/02/1924 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
| 28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
| 19/05/1819 May 2018 | DISS40 (DISS40(SOAD)) |
| 16/05/1816 May 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 01/05/181 May 2018 | FIRST GAZETTE |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 12/07/1612 July 2016 | REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 1 OAKFIELD PRESTWICH MANCHESTER M25 0DP |
| 12/07/1612 July 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
| 25/06/1625 June 2016 | DISS40 (DISS40(SOAD)) |
| 24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 03/05/163 May 2016 | FIRST GAZETTE |
| 10/06/1510 June 2015 | DIRECTOR APPOINTED MRS CATHERINE RACHELLE COWAN |
| 10/06/1510 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
| 10/06/1510 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD COWAN / 10/06/2015 |
| 10/06/1510 June 2015 | REGISTERED OFFICE CHANGED ON 10/06/2015 FROM MANCHESTER JEWISH COMMUNITY CENTRE JUBILEE SCHOOL BURY OLD ROAD MANCHESTER GREATER MANCHESTER M7 4QY |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 13/06/1413 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 08/07/138 July 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 12/03/1312 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 25/09/1225 September 2012 | DISS40 (DISS40(SOAD)) |
| 24/09/1224 September 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
| 11/09/1211 September 2012 | FIRST GAZETTE |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 13/06/1113 June 2011 | COMPANY NAME CHANGED MANCHESTER ELECTRICAL & SECURITY LIMITED CERTIFICATE ISSUED ON 13/06/11 |
| 16/05/1116 May 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