ALECT ELECTRICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewTermination of appointment of Andrew David Warren as a director on 2025-08-18

View Document

18/09/2518 September 2025 NewDirector's details changed for Miss Laura Johnson on 2025-09-10

View Document

18/09/2518 September 2025 NewDirector's details changed for Mr James Cale on 2025-09-10

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-17 with updates

View Document

29/03/2529 March 2025 Appointment of Mr Andrew David Warren as a director on 2025-03-20

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Statement of capital following an allotment of shares on 2024-09-02

View Document

17/10/2417 October 2024 Change of share class name or designation

View Document

02/10/242 October 2024 Purchase of own shares.

View Document

02/10/242 October 2024 Cancellation of shares. Statement of capital on 2024-08-16

View Document

30/09/2430 September 2024 Memorandum and Articles of Association

View Document

30/09/2430 September 2024 Resolutions

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

11/04/2411 April 2024 Satisfaction of charge 106323720003 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Registered office address changed from Units a-D, Bridge Court Bridge Street Long Eaton Nottingham NG10 4QQ England to Unit 6 Soloman Road Ilkeston DE7 5UE on 2023-09-28

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Termination of appointment of Abrar Hussain as a director on 2022-02-16

View Document

10/02/2210 February 2022 Registration of charge 106323720003, created on 2022-02-07

View Document

31/12/2131 December 2021 Appointment of Miss Laura Johnson as a director on 2021-12-31

View Document

31/12/2131 December 2021 Appointment of Mr James Cale as a director on 2021-12-31

View Document

31/12/2131 December 2021 Termination of appointment of James David Keaveney as a director on 2021-12-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

23/07/2123 July 2021 Termination of appointment of Joshua Osborne as a director on 2021-07-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR ABRAR HUSSAIN

View Document

04/05/204 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106323720002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR JAMES DAVID KEAVENEY

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

20/09/1820 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106323720001

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106323720002

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106323720001

View Document

02/03/172 March 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MRS AMIE LOUISE SHAPCOTT

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR AMIE SHAPCOTT

View Document

22/02/1722 February 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