ALECTO FORENSIC 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
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

01/05/251 May 2025 Termination of appointment of Tim Walton as a director on 2025-03-31

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

08/11/248 November 2024 Termination of appointment of Victoria Naomi Carkeet-James Wood as a director on 2024-07-19

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

23/03/2423 March 2024

View Document

23/03/2423 March 2024

View Document

23/03/2423 March 2024

View Document

23/03/2423 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

21/03/2421 March 2024 Appointment of Mr James Alan Burbridge as a director on 2024-03-11

View Document

14/03/2414 March 2024 Termination of appointment of Ian Pigden-Bennett as a director on 2023-11-01

View Document

12/12/2312 December 2023 Appointment of Mr Tim Walton as a director on 2023-11-01

View Document

28/11/2328 November 2023 Appointment of Mrs Victoria Naomi Carkeet-James Wood as a director on 2023-11-01

View Document

19/10/2319 October 2023 Registration of charge 085627080002, created on 2023-10-18

View Document

17/10/2317 October 2023 Satisfaction of charge 085627080001 in full

View Document

15/10/2315 October 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

04/09/234 September 2023 Termination of appointment of Emma May Salthouse as a director on 2023-08-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

01/06/231 June 2023 Termination of appointment of Jonathan Darcy Blything Blows as a director on 2023-04-06

View Document

18/05/2318 May 2023 Director's details changed for Mr Ian Pidgen-Bennett on 2023-04-04

View Document

16/05/2316 May 2023 Appointment of Mr Ian Pidgen-Bennett as a director on 2023-04-04

View Document

16/05/2316 May 2023 Appointment of Emma May Salthouse as a director on 2023-04-04

View Document

09/05/229 May 2022 Termination of appointment of Rachel Fiona Jansen as a director on 2022-04-22

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-10 with updates

View Document

01/07/211 July 2021 Registration of charge 085627080001, created on 2021-06-28

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Change of share class name or designation

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Memorandum and Articles of Association

View Document

18/06/2118 June 2021 Resolutions

View Document

30/04/2130 April 2021 PSC'S CHANGE OF PARTICULARS / MR ADAM MCCONOCHIE / 10/06/2020

View Document

30/04/2130 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 PSC'S CHANGE OF PARTICULARS / MS GAILLE MACKINNON / 10/06/2020

View Document

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

View Accounts

13/10/2013 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 CESSATION OF KARL HARRISON AS A PSC

View Document

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL HARRISON

View Document

03/07/193 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

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

View Accounts

11/09/1811 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS GAILLE MACKINNON / 12/07/2018

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR KARL HARRISON / 12/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MCCONOCHIE / 12/07/2018

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM PO BOX 1339 FULWOOD PRESTON LANCASHIRE PR2 0TJ

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

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

View Accounts

29/07/1729 July 2017 PSC'S CHANGE OF PARTICULARS / MS GAILLE MACKINNON MACKINNON / 11/06/2016

View Document

29/07/1729 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL HARRISON

View Document

29/07/1729 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MCCONOCHIE

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

29/07/1729 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAILLE MACKINNON MACKINNON

View Document

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/06/1621 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/06/1521 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

21/07/1321 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR KARL HARRISON / 21/07/2013

View Document

21/07/1321 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS GAILLE MACKINNON / 21/07/2013

View Document

21/07/1321 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR KARL HARRISON / 21/07/2013

View Document

21/07/1321 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MCCONOCHIE / 21/07/2013

View Document

30/06/1330 June 2013 REGISTERED OFFICE CHANGED ON 30/06/2013 FROM 16 LANGPORT CLOSE FULWOOD PRESTON LANCASHIRE PR2 9FE ENGLAND

View Document

17/06/1317 June 2013 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

10/06/1310 June 2013 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