ALDERHOLT TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/07/249 July 2024 Micro company accounts made up to 2023-10-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

02/02/242 February 2024 Termination of appointment of Caroline Sarah Anna-Louise Saunders as a secretary on 2024-02-01

View Document

02/02/242 February 2024 Director's details changed for Mrs Caroline Sarah Anna-Louise Saunders on 2024-01-16

View Document

02/02/242 February 2024 Change of details for Mr Christopher Saunders as a person with significant control on 2024-01-01

View Document

02/02/242 February 2024 Change of details for Mrs Caroline Sarah Anna-Louise Saunders as a person with significant control on 2024-01-01

View Document

17/01/2417 January 2024 Termination of appointment of Christopher Saunders as a director on 2023-08-31

View Document

16/01/2416 January 2024 Registered office address changed from The Courtyard 16a Golf Course Lane Dean Hill Park, West Dean Salisbury Wiltshire SP5 1ET United Kingdom to Suite 204 Warner House 123 Castle Street Salisbury Wiltshire SP1 3TB on 2024-01-16

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/06/2320 June 2023 Registered office address changed from Suite 204 Warner House 123 Castle Street Salisbury Wiltshire SP1 3TB England to The Courtyard 16a Golf Course Lane Dean Hill Park, West Dean Salisbury Wiltshire SP5 1ET on 2023-06-20

View Document

02/06/232 June 2023 Director's details changed for Mr Christopher Saunders on 2023-05-30

View Document

31/05/2331 May 2023 Director's details changed for Mr Christopher Saunders on 2023-05-30

View Document

30/05/2330 May 2023 Secretary's details changed for Mrs Caroline Sarah Anna-Louise Saunders on 2023-05-30

View Document

30/05/2330 May 2023 Registered office address changed from 16a the Courtyard Golf Course Lane West Dean Salisbury SP5 1ET England to Suite 204 Warner House 123 Castle Street Salisbury Wiltshire SP1 3TB on 2023-05-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MRS CAROLINE SARAH ANNA-LOUISE SAUNDERS

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE SARAH ANNA-LOUISE SAUNDERS

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SAUNDERS / 17/09/2019

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM THE BUCKMAN BUILDING 43 SOUTHAMPTON ROAD RINGWOOD HAMPSHIRE BH24 1HE ENGLAND

View Document

09/04/199 April 2019 SECRETARY APPOINTED MRS CAROLINE SARAH ANNA-LOUISE SAUNDERS

View Document

19/03/1919 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/05/1831 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 1 OLD FORGE CLOSE ALDERHOLT DORSET SP6 3AG ENGLAND

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SAUNDERS / 27/11/2015

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 32 SUNNYBANK CHEDDINGTON BUCKINGHAMSHIRE LU7 0RN UNITED KINGDOM

View Document

18/11/1518 November 2015 COMPANY NAME CHANGED PRIME INFORMATION TECHNOLOGY LTD CERTIFICATE ISSUED ON 18/11/15

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SAUNDERS / 28/10/2015

View Document

28/10/1528 October 2015 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