ALCO COMPONENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-05-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

07/01/257 January 2025 Certificate of change of name

View Document

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

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

08/03/248 March 2024 Registered office address changed from Unit 69 Technology Drive Batley WF17 6ER England to Suite 1 Majestic Building Meadow Lane Dewsbury WF13 2BE on 2024-03-08

View Document

16/08/2316 August 2023 Termination of appointment of Yusuf Hanif Patel as a director on 2023-06-12

View Document

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

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-05-31

View Document

05/01/235 January 2023 Registered office address changed from Three Nuns Service Station Leeds Road Mirfield WF14 0BY England to Unit 69 Technology Drive Batley WF17 6ER on 2023-01-05

View Document

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

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

06/10/216 October 2021 Registered office address changed from Flat 302 Roosevelt Tower 18 Williamsburg Plaza London E14 9NW England to Three Nuns Service Station Leeds Road Mirfield WF14 0BY on 2021-10-06

View Document

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

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES

View Document

10/08/2010 August 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

17/05/2017 May 2020 DIRECTOR APPOINTED MR MUJTABA PATEL

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

17/05/2017 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAIL PATEL / 16/05/2020

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 56 BOOTHROYD LANE DEWSBURY WF13 2LH UNITED KINGDOM

View Document

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

View Accounts

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

15/05/1815 May 2018 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