ALSPEC HOME IMPROVEMENTS LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2024-11-25 with no updates

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Certificate of change of name

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

26/04/2526 April 2025 Unaudited abridged accounts made up to 2024-01-31

View Document

26/04/2526 April 2025 Notification of Macauley Arthur Sanderson as a person with significant control on 2025-04-26

View Document

26/04/2526 April 2025 Confirmation statement made on 2023-11-25 with updates

View Document

26/04/2526 April 2025 Appointment of Mr Macauley Arthur Sanderson as a director on 2025-04-26

View Document

26/04/2526 April 2025 Registered office address changed from 2.8 Holmfield Mils Holdsworth Road Halifax HX3 6SN England to 14 Brackenholme Royd Bradford BD6 2AQ on 2025-04-26

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/12/237 December 2023 Termination of appointment of Stuart Milnthorpe as a director on 2023-12-07

View Document

07/12/237 December 2023 Accounts for a dormant company made up to 2023-01-31

View Document

07/12/237 December 2023 Cessation of Stuart Milnthorpe as a person with significant control on 2023-12-07

View Document

21/06/2321 June 2023 Registered office address changed from 2.8 Holmfield Mils 2.8 Holmfield Mills Halifax W.Yorkshire HX3 6SN England to 2.8 Holmfield Mils Holdsworth Road Halifax HX3 6SN on 2023-06-21

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/11/2228 November 2022 Certificate of change of name

View Document

25/11/2225 November 2022 Cessation of Mark Antony Lazenby as a person with significant control on 2022-11-03

View Document

25/11/2225 November 2022 Notification of Stuart Milnthorpe as a person with significant control on 2022-11-03

View Document

25/11/2225 November 2022 Appointment of Mr Stuart Milnthorpe as a director on 2022-11-23

View Document

25/11/2225 November 2022 Termination of appointment of Mark Antony Lazenby as a director on 2022-11-03

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

25/11/2225 November 2022 Registered office address changed from Woodruff House, Bradford Ambler Thorn Queensbury Bradford BD13 2DT England to 2.8 Holmfield Mils 2.8 Holmfield Mills Halifax W.Yorkshire HX3 6SN on 2022-11-25

View Document

19/10/2219 October 2022 Accounts for a dormant company made up to 2022-01-24

View Document

24/01/2224 January 2022 Annual accounts for year ending 24 Jan 2022

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2021-01-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY LAZENBY / 01/02/2020

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY LAZENBY

View Document

10/06/2010 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/06/2020

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR QUEENSBURY WINDOWS LTD

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR MARK ANTHONY LAZENBY

View Document

28/04/2028 April 2020 DISS40 (DISS40(SOAD))

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM RYEFIELD HOUSE HIGHGATE ROAD QUEENSBURY BRADFORD BD13 1DS UNITED KINGDOM

View Document

27/04/2027 April 2020 CORPORATE DIRECTOR APPOINTED QUEENSBURY WINDOWS LTD

View Document

27/04/2027 April 2020 NOTIFICATION OF PSC STATEMENT ON 27/04/2020

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/07/1916 July 2019 CESSATION OF SAMANTHA ABIGAIL KEIGHLEY AS A PSC

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA KEIGHLEY

View Document

22/01/1922 January 2019 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