ALPHA ELECTRICAL ENGINEERING LIMITED

Company Documents

DateDescription
15/12/2215 December 2022 Termination of appointment of David James Hopper as a director on 2022-12-06

View Document

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

30/10/1930 October 2019 PREVSHO FROM 30/01/2019 TO 29/01/2019

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR DAVID JAMES GRAHAM HOPPER

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

29/10/1829 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HOPPER

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR ALEXANDER ROBERT HOPPER

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVE HOPPER

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR NICHOLAS HOPPER

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR TRACEY FORD

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR DAVE HOPPER

View Document

03/02/163 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 18 SOUTH STREET HATHERLEIGH OKEHAMPTON DEVON EX20 3JB

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE FORD / 02/02/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1328 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AMBA & THORN LIMITED


  • 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