Advanced company searchLink opens in new window

ALFORD ELECTRICAL SERVICES LTD

Company number 11209657

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
12 Jul 2023 PSC07 Cessation of Steven Michael Lane Alford as a person with significant control on 5 July 2023
12 Jul 2023 PSC07 Cessation of Matthew Lane Alford as a person with significant control on 5 July 2023
12 Jul 2023 PSC02 Notification of Alford Holdings Ltd as a person with significant control on 5 July 2023
01 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
28 Feb 2022 AA Micro company accounts made up to 28 February 2021
17 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
24 Sep 2021 AD01 Registered office address changed from C/O Precise Accountants Ltd Soldiers Quarters 3 Crownhill Fort, Crownhill Plymouth Devon PL6 5BX United Kingdom to Precise Accountants Ltd Unit 6 Brooklands Budshead Road Plymouth Devon PL6 5XR on 24 September 2021
26 Feb 2021 AA Micro company accounts made up to 29 February 2020
24 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
24 Feb 2021 AA01 Previous accounting period shortened from 31 March 2020 to 29 February 2020
18 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
16 Nov 2019 AA Micro company accounts made up to 31 March 2019
14 Oct 2019 PSC01 Notification of Steven Michael Lane Alford as a person with significant control on 16 February 2018
14 Oct 2019 PSC01 Notification of Matthew Lane Alford as a person with significant control on 16 February 2018
14 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 14 October 2019
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 16 February 2018
  • GBP 4
10 Oct 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
24 Sep 2019 AP01 Appointment of Mr Steven Michael Lane Alford as a director on 6 April 2019
28 Feb 2019 CH01 Director's details changed for Mr Matthew Lane Alford on 1 February 2019
28 Feb 2019 AD01 Registered office address changed from 32 Skylark Rise Plymouth PL6 7SN United Kingdom to C/O Precise Accountants Ltd Soldiers Quarters 3 Crownhill Fort, Crownhill Plymouth Devon PL6 5BX on 28 February 2019
20 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
16 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted