(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Jun 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 21st Jul 2021
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: Fri, 4th Nov 2022. New Address: Unit 2 Birchill Road Knowsley Industrial Park Liverpool L33 7TD. Previous address: Unit 1E, Interchange Motorway Industrial Estate Wilson Road Huyton Liverpool Merseyside L36 6JG England
filed on: 4th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 7th Jul 2022 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 10th Jul 2021 new director was appointed.
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Sat, 10th Jul 2021
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Jun 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Jun 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(14 pages)
|
(PSC07) Cessation of a person with significant control Mon, 14th Dec 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 14th Dec 2020 new director was appointed.
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 31st Jul 2020 - the day director's appointment was terminated
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 17th Jun 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Jun 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 17th Jun 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 19th, June 2018
| persons with significant control
|
Free Download
|
(CH01) On Mon, 1st Jan 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(13 pages)
|
(AP01) On Mon, 1st Jan 2018 new director was appointed.
filed on: 22nd, January 2018
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 18th Jul 2017. New Address: Unit 1E, Interchange Motorway Industrial Estate Wilson Road Huyton Liverpool Merseyside L36 6JG. Previous address: Clock Tower House Trueman Street Liverpool Merseyside L3 2BA England
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Jun 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 17th Jun 2016 with full list of members
filed on: 27th, September 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On Thu, 15th Sep 2016 director's details were changed
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 1st Sep 2016. New Address: Clock Tower House Trueman Street Liverpool Merseyside L3 2BA. Previous address: 7 Stable Business Court Water Lane Tarbock Green Prescot Merseyside L35 1rd England
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(TM01) Fri, 1st Jan 2016 - the day director's appointment was terminated
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed alder electrical & build LTDcertificate issued on 15/01/16
filed on: 15th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Address change date: Wed, 9th Sep 2015. New Address: 7 Stable Business Court Water Lane Tarbock Green Prescot Merseyside L35 1rd. Previous address: 8 Ascot Grove Bebington Wirral Merseyside CH63 2QT England
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2015
| incorporation
|
Free Download
(8 pages)
|