ALFRESCO SERVICES AND CONSULTANCY LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewPrevious accounting period extended from 2024-06-27 to 2024-11-30

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2024-06-28 to 2024-06-27

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-21 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

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

View Document

10/07/2310 July 2023 Change of details for Mr James Andrew Gibbons as a person with significant control on 2023-07-10

View Document

10/07/2310 July 2023 Director's details changed for Mr James Andrew Gibbons on 2023-07-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW GIBBONS / 06/03/2019

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL WILSON / 06/03/2019

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ANDREW GIBBONS / 02/03/2020

View Document

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Document

23/03/1623 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/03/1322 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/02/137 February 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1113 December 2011 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