ALPHA ELECTRICAL SYSTEMS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/10/2220 October 2022 Notification of Anna Gulliver as a person with significant control on 2016-04-06

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

04/10/224 October 2022 Change of details for Mr Ross Gulliver as a person with significant control on 2016-04-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 10 EAST STREET FAREHAM HAMPSHIRE PO16 0BN

View Document

20/10/1620 October 2016 SECRETARY APPOINTED MRS ANNA GULLIVER

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS GULLIVER / 19/10/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/08/1421 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR CAROL NELSON

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, SECRETARY CAROL NELSON

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE NELSON

View Document

22/08/1322 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 DIRECTOR APPOINTED MR ROSS GULLIVER

View Document

04/04/134 April 2013 11/03/13 STATEMENT OF CAPITAL GBP 10

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/08/1215 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/08/1116 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/08/1012 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JAMES NELSON / 31/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN NELSON / 31/07/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 11 THE SPINNEY PARKLANDS BUSINESS PARK FOREST ROAD DENMEAD HAMPSHIRE PO7 6AR

View Document

04/10/014 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

18/12/9418 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

30/08/9330 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/09/9215 September 1992 REGISTERED OFFICE CHANGED ON 15/09/92

View Document

19/01/9219 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

21/08/9121 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

05/01/905 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/905 January 1990 REGISTERED OFFICE CHANGED ON 05/01/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

22/11/8922 November 1989 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