ALCONEX INFRASTRUCTURE AND SOLUTIONS LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Termination of appointment of Mark Peter Stocki as a director on 2025-02-28

View Document

11/11/2411 November 2024 Appointment of Dr Steve Farmer as a director on 2024-10-15

View Document

22/08/2422 August 2024 Termination of appointment of Gavin David Kennedy as a director on 2024-08-08

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

29/05/2429 May 2024 Full accounts made up to 2023-09-30

View Document

14/07/2314 July 2023 Current accounting period extended from 2023-07-31 to 2023-09-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-10 with updates

View Document

20/06/2320 June 2023 Appointment of Mr Mark Peter Stocki as a director on 2023-03-06

View Document

08/02/238 February 2023 Second filing of a statement of capital following an allotment of shares on 2020-07-29

View Document

30/01/2330 January 2023 Second filing of Confirmation Statement dated 2022-07-13

View Document

30/01/2330 January 2023 Second filing of Confirmation Statement dated 2018-06-11

View Document

30/01/2330 January 2023 Second filing of a statement of capital following an allotment of shares on 2017-07-21

View Document

30/01/2330 January 2023 Second filing of Confirmation Statement dated 2020-07-09

View Document

30/01/2330 January 2023 Second filing of Confirmation Statement dated 2018-02-15

View Document

27/01/2327 January 2023 Registration of charge 108784060002, created on 2023-01-20

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

20/01/2320 January 2023 Cessation of Pbu(Uk) Limited as a person with significant control on 2022-12-31

View Document

16/01/2316 January 2023 Appointment of Mr Gavin David Kennedy as a director on 2023-01-16

View Document

11/01/2311 January 2023 Cessation of Excalon Limited as a person with significant control on 2022-12-31

View Document

11/01/2311 January 2023 Appointment of Mr Paul Roger Bragg as a director on 2022-12-31

View Document

11/01/2311 January 2023 Appointment of Mr Mark Thistlethwayte as a director on 2022-12-31

View Document

11/01/2311 January 2023 Notification of Alconex Holdings Limited as a person with significant control on 2022-12-31

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Memorandum and Articles of Association

View Document

03/01/233 January 2023 Registration of charge 108784060001, created on 2022-12-31

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022 Statement of capital on 2022-12-22

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022 Resolutions

View Document

19/12/2219 December 2022 Full accounts made up to 2022-07-31

View Document

24/10/2224 October 2022 Second filing of a statement of capital following an allotment of shares on 2020-07-29

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/07/2213 July 2022 Confirmation statement made on 2022-06-10 with updates

View Document

04/03/224 March 2022 Full accounts made up to 2021-07-31

View Document

16/09/2116 September 2021 Statement of capital following an allotment of shares on 2020-07-29

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/03/2111 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR COLIN WILKINSON

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 Confirmation statement made on 2020-06-11 with updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

09/07/209 July 2020 CESSATION OF ELECTRICITY DISTRIBUTION ENGINEERING SERVICES LIMITED AS A PSC

View Document

27/11/1927 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCALON LIMITED

View Document

03/07/193 July 2019 CESSATION OF MICHAEL KEVIN O'DONNELL AS A PSC

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PBU(UK) LIMITED

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELECTRICITY DISTRIBUTION ENGINEERING SERVICES LIMITED

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW EADINGTON / 09/05/2018

View Document

12/12/1812 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 Confirmation statement made on 2018-06-11 with updates

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR COLIN WILKINSON

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW EADINGTON / 01/05/2018

View Document

15/02/1815 February 2018 21/07/17 STATEMENT OF CAPITAL GBP 2

View Document

15/02/1815 February 2018 Statement of capital following an allotment of shares on 2017-07-21

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 Confirmation statement made on 2018-02-15 with updates

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WRAITH

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR PAUL ANDREW EADINGTON

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 20 MODWEN ROAD WATERS EDGE BUSINESS PARK SALFORD GREATER MANCHESTER M5 3EZ UNITED KINGDOM

View Document

21/07/1721 July 2017 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