Advanced company searchLink opens in new window

ALFORD TRAINING LIMITED

Company number 07770337

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)
03 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
22 Aug 2024 CS01 Confirmation statement made on 22 August 2024 with updates
12 Jul 2024 AP01 Appointment of Mr Paul Michael Rigg as a director on 28 June 2024
07 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with updates
31 Aug 2023 AD02 Register inspection address has been changed from 21 st Thomas Street Bristol BS1 6JS to Alford House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XG
31 Aug 2023 AD04 Register(s) moved to registered office address Alford House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XG
20 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
02 Sep 2022 AD01 Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH United Kingdom to Alford House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XG on 2 September 2022
15 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
18 Mar 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-01
18 Mar 2021 CONNOT Change of name notice
18 Feb 2021 PSC07 Cessation of Pae National Security Solutions Llc as a person with significant control on 17 February 2021
18 Feb 2021 PSC02 Notification of Alford Technology Group Limited as a person with significant control on 17 February 2021
17 Feb 2021 TM01 Termination of appointment of Michael Thomas Fluehr as a director on 17 February 2021
17 Feb 2021 TM01 Termination of appointment of Kenneth Ardell Myers as a director on 17 February 2021
17 Feb 2021 TM01 Termination of appointment of William Jerrell Todd as a director on 17 February 2021
16 Feb 2021 TM01 Termination of appointment of Sidney Christopher Alford as a director on 10 February 2021
18 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
18 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates
11 Sep 2020 CH01 Director's details changed for Mr Jeremy Earnshaw on 21 January 2020
27 Jan 2020 CH01 Director's details changed for Mr Jeremy Earnshaw on 27 January 2020
27 Jan 2020 AP01 Appointment of Mr Jeremy Earnshaw as a director on 20 January 2020