ALPHA FIRE ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Confirmation statement made on 2025-06-06 with updates |
13/06/2513 June 2025 | Termination of appointment of Stephen Murray as a director on 2025-05-31 |
02/06/252 June 2025 | Cessation of Stephen Murray as a person with significant control on 2025-05-27 |
07/03/257 March 2025 | Previous accounting period shortened from 2024-06-30 to 2024-06-29 |
04/03/254 March 2025 | Registered office address changed from 13 Vansittart Estate Windsor SL4 1SE England to Unit 6 Buttons Farm Bangors Road South Iver Buckinghamshire SL0 0AY on 2025-03-04 |
04/03/254 March 2025 | Registered office address changed from Unit 6 Buttons Farm Bangors Road South Iver Buckinghamshire SL0 0AY England to Unit 6 Unit 6 Duttons Farm Bangors Road South Iver Buckighamshire SL0 0AY on 2025-03-04 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-06-30 |
20/07/2320 July 2023 | Confirmation statement made on 2023-06-08 with no updates |
19/07/2319 July 2023 | Director's details changed for Mrs Terry Gillian Harmer on 2023-07-19 |
19/07/2319 July 2023 | Registered office address changed from Unit a & B Bath Road Brook Farm Slough SL3 0LU United Kingdom to 13 Vansittart Estate Windsor SL4 1SE on 2023-07-19 |
19/07/2319 July 2023 | Director's details changed for Mr Stephen Murray on 2023-07-19 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/05/2310 May 2023 | Registration of charge 076623820005, created on 2023-04-20 |
15/02/2315 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/01/2218 January 2022 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Unit a & B Bath Road Brook Farm Slough SL3 0LU on 2022-01-18 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | 30/06/19 UNAUDITED ABRIDGED |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
27/03/1927 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
21/01/1921 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076623820003 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076623820004 |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MURRAY |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY GILLIAN HARMER |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076623820002 |
09/06/179 June 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/02/179 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076623820003 |
30/01/1730 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/02/1523 February 2015 | DIRECTOR APPOINTED MRS TERRY GILLIAN HARMER |
11/07/1411 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076623820002 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/06/1412 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/06/1311 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/09/126 September 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
07/09/117 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/07/1119 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ADAMS / 19/07/2011 |
19/07/1119 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MURRAY / 19/07/2011 |
14/07/1114 July 2011 | REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
08/06/118 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALPHA FIRE ENGINEERING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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