ALPINE ELECTRICAL SERVICES LIMITED

65 Silverdale Avenue, Westcliff-On-Sea, SS0 9BB, England
StatusACTIVE
Company No.04688593
CategoryPrivate Limited Company
Incorporated06 Mar 2003
Age21 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

ALPINE ELECTRICAL SERVICES LIMITED is an active private limited company with number 04688593. It was incorporated 21 years, 2 months, 28 days ago, on 06 March 2003. The company address is 65 Silverdale Avenue, Westcliff-on-sea, SS0 9BB, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Address

Type: AD01

Old address: PO Box PO Box 385 385 Braybrook Road Braybrook Road Hastings TN34 9JG United Kingdom

Change date: 2024-02-26

New address: 65 Silverdale Avenue Westcliff-on-Sea SS0 9BB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2023

Action Date: 24 May 2023

Category: Address

Type: AD01

Change date: 2023-05-24

New address: PO Box PO Box 385 385 Braybrook Road Braybrook Road Hastings TN34 9JG

Old address: 65 Silverdale Avenue Westcliff-on-Sea Essex SS0 9BB England

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-23

Officer name: June Markham

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Phillip Markham

Change date: 2023-02-23

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2023

Action Date: 22 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-22

Psc name: Mr Phillip Markham

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-22

Officer name: Phillip Markham

Documents

View document PDF

Change person secretary company with change date

Date: 07 Mar 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-02-22

Officer name: June Markham

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2022

Action Date: 20 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-20

Old address: 5 Valkyrie Road Westcliff-on-Sea SS0 8BY England

New address: 65 Silverdale Avenue Westcliff-on-Sea Essex SS0 9BB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-21

New address: 5 Valkyrie Road Westcliff-on-Sea SS0 8BY

Old address: Coombewood House 18 Coombewood Drive Thundersley Essex SS7 3EA

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-21

Officer name: June Markham

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Phillip Markham

Change date: 2019-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 06 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 06 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 06 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 06 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-06

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Phillip Markham

Change date: 2010-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 23/09/04 from: 5 leighcroft gardens leigh on sea essex SS9 4NP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/04 to 29/02/04

Documents

View document PDF

Incorporation company

Date: 06 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK CAPITAL INVESTMENT LTD

17 GROSVENOR STREET,LONDON,W1K 4QG

Number:09631992
Status:ACTIVE
Category:Private Limited Company

LOWER NEWTON POULTRY LTD

2 WYEVALE BUSINESS PARK,HEREFORD,HR4 7BS

Number:07500949
Status:ACTIVE
Category:Private Limited Company

MED ED PROFESSIONAL PORTFOLIOS LTD.

65 BLUCHER ROAD,NORTH SHIELDS,NE29 6XJ

Number:11187706
Status:ACTIVE
Category:Private Limited Company

MEDICS' INN LTD

85 GREAT PORTLAND STREET LONDON 85,LONDON,W1W 7LT

Number:11597483
Status:ACTIVE
Category:Private Limited Company

PLENG THAI ARTS LTD

THE OLD POST OFFICE,KIDLINGTON,OX5 1AQ

Number:09883670
Status:ACTIVE
Category:Private Limited Company

REST ASSURED TRAVEL LIMITED

565 HYDE ROAD,MANCHESTER,M12 5NQ

Number:11573105
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source