ALPHA ELECTRICAL DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

13/01/2513 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

27/02/2427 February 2024 Termination of appointment of Sarah Elizabeth Margaret Cardwell as a director on 2023-09-07

View Document

27/02/2427 February 2024 Cessation of Stuart James Lucas as a person with significant control on 2023-09-07

View Document

27/02/2427 February 2024 Current accounting period extended from 2024-02-28 to 2024-03-31

View Document

27/02/2427 February 2024 Notification of Kempston Controls (Ireland) Ltd as a person with significant control on 2023-09-07

View Document

27/02/2427 February 2024 Appointment of Mr Richard Regan as a director on 2024-02-27

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/09/234 September 2023 Appointment of Mrs Sarah Elizabeth Margaret Cardwell as a director on 2023-09-04

View Document

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

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

10/02/2310 February 2023 Termination of appointment of Nigel Phillip Lucas as a director on 2023-01-26

View Document

19/10/2219 October 2022 Registered office address changed from Unit 4 Argyle Business Centre North Howard Street Belfast Antrim BT13 2AU Northern Ireland to Unit 52-53 Argyle Business Centre North Howard Street Belfast Antrim BT13 2AU on 2022-10-19

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

18/02/2218 February 2022 Cessation of Nigel Phillip Lucas as a person with significant control on 2021-09-06

View Document

18/02/2218 February 2022 Notification of Stuart James Lucas as a person with significant control on 2021-09-06

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/11/196 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM UNIT 17 ARGYLE BUSINESS CENTRE NORTH HOWARD STREET BELFAST ANTRIM NORTHERN IRELAND

View Document

12/11/1812 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

08/11/178 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR NIGEL PHILLIP LUCAS / 19/10/2017

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK FLYNN

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/04/1622 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

22/03/1622 March 2016 22/06/15 STATEMENT OF CAPITAL GBP 2

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 2B PARKDALE HOUSE DUNMURRY BELFAST ANTRIM BT17 9DA NORTHERN IRELAND

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH FLYNN / 12/06/2015

View Document

27/02/1527 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information