ALFRESCO PRODUCT SERVICES LTD

Company Documents

DateDescription
09/05/259 May 2025 Registered office address changed from Bennett Brooks & Co Ltd St George's Court Winnington Avenue Northwich Cheshire CW8 4EE England to 9-10 Ridge House Ridge House Drive Festival Park Stoke-on-Trent ST1 5SJ on 2025-05-09

View Document

28/04/2528 April 2025 Statement of affairs

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Appointment of a voluntary liquidator

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

03/03/253 March 2025 Cessation of Howard Paul White as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Change of details for Mr Howard Paul White as a person with significant control on 2025-02-24

View Document

26/02/2526 February 2025 Director's details changed for Mr Howard Paul White on 2025-02-24

View Document

26/02/2526 February 2025 Change of details for Gasago Holdings Limited as a person with significant control on 2025-02-24

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-03-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

13/03/2313 March 2023 Registered office address changed from Compound D, Endeavour Business Park Crow Arch Lane Ringwood BH24 1SF England to Bennett Brooks & Co Ltd St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 2023-03-13

View Document

09/03/239 March 2023 Notification of Gasago Holdings Limited as a person with significant control on 2018-03-19

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM SUITE 3, THE ESTATE OFFICE, NEW CHESHIRE BUS. PARK WINCHAM LANE WINCHAM NORTHWICH CW9 6GG ENGLAND

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD PAUL WHITE / 01/10/2019

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM UNIT 3 NEW CHESHIRE BUSINESS PARK, WINCHAM LANE WINCHAM NORTHWICH CW9 6GG ENGLAND

View Document

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

View Accounts

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM COMPOUND A ENDEAVOUR BUSINESS PARK CROW ARCH LANE RINGWOOD HAMPSHIRE BH24 1SF ENGLAND

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/08/1812 August 2018 REGISTERED OFFICE CHANGED ON 12/08/2018 FROM 5B PAUL HOUSE STOCKPORT ROAD TIMPERLEY ALTRINCHAM CHESHIRE WA15 7UQ ENGLAND

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE THOMAS

View Document

15/06/1615 June 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM UNIT 4 L & M BUSINESS PARK NORMAN ROAD ALTRINCHAM CHESHIRE WA14 4ES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MRS STEPHANIE LOUISE MONIQUE THOMAS

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/03/1315 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/07/1115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM UNIT 8 L & M BUSINESS PARK, NORMAN ROAD ALTRINCHAM CHESHIRE WA14 4ES ENGLAND

View Document

22/03/1122 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

08/12/108 December 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

08/12/108 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 139 GROVE LANE CHEADLE HULME CHESHIRE SK8 7NG

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD PAUL WHITE / 15/11/2009

View Document

22/07/1022 July 2010 DISS40 (DISS40(SOAD))

View Document

22/07/1022 July 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

20/07/1020 July 2010 FIRST GAZETTE

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED SECRETARY BEVERLEY WHITE

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WHITE / 01/05/2008

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM UNIT 9A WATERLOO INDUSTRIAL PARK UPPERBROOK STREET STOCKPORT CHESHIRE SK1 3BP

View Document

16/05/0816 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0816 May 2008 COMPANY NAME CHANGED HEATERLEND LTD CERTIFICATE ISSUED ON 19/05/08

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM UNIT F10 NEWTON BUSINESS PARK TALBOT ROAD HYDE CHESHIRE SK14 4UQ

View Document

13/05/0813 May 2008 COMPANY NAME CHANGED PREMIER GARDEN WORLD LIMITED CERTIFICATE ISSUED ON 14/05/08

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 S366A DISP HOLDING AGM 20/03/07

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 S386 DISP APP AUDS 20/03/07

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: PREMIER GARDEN WORLD LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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