ALPHA FIRE ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

13/06/2513 June 2025 Termination of appointment of Stephen Murray as a director on 2025-05-31

View Document

02/06/252 June 2025 Cessation of Stephen Murray as a person with significant control on 2025-05-27

View Document

07/03/257 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

04/03/254 March 2025 Registered office address changed from 13 Vansittart Estate Windsor SL4 1SE England to Unit 6 Buttons Farm Bangors Road South Iver Buckinghamshire SL0 0AY on 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from Unit 6 Buttons Farm Bangors Road South Iver Buckinghamshire SL0 0AY England to Unit 6 Unit 6 Duttons Farm Bangors Road South Iver Buckighamshire SL0 0AY on 2025-03-04

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

19/07/2319 July 2023 Director's details changed for Mrs Terry Gillian Harmer on 2023-07-19

View Document

19/07/2319 July 2023 Registered office address changed from Unit a & B Bath Road Brook Farm Slough SL3 0LU United Kingdom to 13 Vansittart Estate Windsor SL4 1SE on 2023-07-19

View Document

19/07/2319 July 2023 Director's details changed for Mr Stephen Murray on 2023-07-19

View Document

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

View Accounts

10/05/2310 May 2023 Registration of charge 076623820005, created on 2023-04-20

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

18/01/2218 January 2022 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Unit a & B Bath Road Brook Farm Slough SL3 0LU on 2022-01-18

View Document

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

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

29/06/2029 June 2020 30/06/19 UNAUDITED ABRIDGED

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

27/03/1927 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

21/01/1921 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076623820003

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076623820004

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MURRAY

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY GILLIAN HARMER

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076623820002

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076623820003

View Document

30/01/1730 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MRS TERRY GILLIAN HARMER

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076623820002

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/09/126 September 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ADAMS / 19/07/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MURRAY / 19/07/2011

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

08/06/118 June 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