KEVIN ALDERTON AND TEAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

19/06/2519 June 2025 Micro company accounts made up to 2024-05-31

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-05-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2021-05-31

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Compulsory strike-off action has been suspended

View Document

06/05/226 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT ALDERTON / 01/07/2019

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN ROBERT ALDERTON / 01/06/2019

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT ALDERTON / 01/07/2019

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/09/1930 September 2019 PREVEXT FROM 30/12/2018 TO 31/05/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT ALDERTON / 01/10/2018

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OGILVIE

View Document

16/08/1916 August 2019 CESSATION OF MICHAEL JAMES DAVIDSON OGILVIE AS A PSC

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, SECRETARY SHARON BISHOP

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL

View Document

19/07/1919 July 2019 ADOPT ARTICLES 01/06/2019

View Document

18/06/1918 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 2050

View Document

11/06/1911 June 2019 SUB-DIVISION 30/05/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN ROBERT ALDERTON / 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 DIRECTOR APPOINTED MR ANDREW PAUL HILL

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR MICHAEL JAMES DAVIDSON OGILVIE

View Document

31/05/1931 May 2019 31/05/19 STATEMENT OF CAPITAL GBP 1000

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES DAVIDSON OGILVIE

View Document

30/05/1930 May 2019 30/05/19 STATEMENT OF CAPITAL GBP 500

View Document

24/04/1924 April 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

01/01/191 January 2019 DISS40 (DISS40(SOAD))

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

21/09/1821 September 2018 Registered office address changed from , 14 South Way, Newhaven, East Sussex, BN9 9LL to 2 Upperton Gardens Eastbourne BN21 2AH on 2018-09-21

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 14 SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

22/12/1722 December 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

18/12/1618 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

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

08/09/158 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT ALDERTON / 17/04/2014

View Document

16/09/1416 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, SECRETARY ELISABETH WILLIAMS

View Document

30/07/1430 July 2014 SECRETARY APPOINTED MRS SHARON JOANNE BISHOP

View Document

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

View Accounts

01/10/131 October 2013 SECRETARY'S CHANGE OF PARTICULARS / ELISABETH JANE VINE / 04/03/2013

View Document

01/10/131 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

03/10/123 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/09/1126 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT ALDERTON / 01/10/2009

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ELISABETH JANE VINE / 23/04/2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/09/0925 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

14/09/0614 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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