ALFRESCO SERVICES AND CONSULTANCY LIMITED
Company number 07880316
- Company Overview for ALFRESCO SERVICES AND CONSULTANCY LIMITED (07880316)
- Filing history for ALFRESCO SERVICES AND CONSULTANCY LIMITED (07880316)
- People for ALFRESCO SERVICES AND CONSULTANCY LIMITED (07880316)
- Charges for ALFRESCO SERVICES AND CONSULTANCY LIMITED (07880316)
- More for ALFRESCO SERVICES AND CONSULTANCY LIMITED (07880316)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Jun 2024 | AA01 | Previous accounting period shortened from 29 June 2023 to 28 June 2023 | |
28 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
10 Jul 2023 | PSC04 | Change of details for Mr James Andrew Gibbons as a person with significant control on 10 July 2023 | |
10 Jul 2023 | CH01 | Director's details changed for Mr James Andrew Gibbons on 10 July 2023 | |
10 Jul 2023 | AD01 | Registered office address changed from C/O Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH England to 3 Tibbs Court Farm Tibbs Court Lane Brenchley Tonbridge Kent TN12 7AH on 10 July 2023 | |
23 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
05 Sep 2022 | PSC04 | Change of details for Mr Robert Paul Wilson as a person with significant control on 5 September 2022 | |
05 Sep 2022 | CH01 | Director's details changed for Mr Robert Paul Wilson on 5 September 2022 | |
05 Sep 2022 | PSC04 | Change of details for Mr James Andrew Gibbons as a person with significant control on 5 September 2022 | |
05 Sep 2022 | CH01 | Director's details changed for Mr James Andrew Gibbons on 5 September 2022 | |
05 Sep 2022 | AD01 | Registered office address changed from C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG United Kingdom to C/O Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH on 5 September 2022 | |
28 Feb 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
17 Aug 2021 | AD01 | Registered office address changed from The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT England to C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG on 17 August 2021 | |
30 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
02 Mar 2021 | PSC04 | Change of details for Mr Robert Paul Wilson as a person with significant control on 28 February 2021 | |
02 Mar 2021 | PSC04 | Change of details for Mr James Andrew Gibbons as a person with significant control on 28 February 2021 | |
09 Nov 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 June 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
02 Mar 2020 | PSC04 | Change of details for Mr James Andrew Gibbons as a person with significant control on 2 March 2020 | |
02 Mar 2020 | CH01 | Director's details changed for Mr Robert Paul Wilson on 6 March 2019 |