ALECTO FORENSIC SERVICES LIMITED

Aspect House Aspect House, Wantage, OX12 9FA, Oxfordshire, England
StatusACTIVE
Company No.08562708
CategoryPrivate Limited Company
Incorporated10 Jun 2013
Age11 years, 7 days
JurisdictionEngland Wales

SUMMARY

ALECTO FORENSIC SERVICES LIMITED is an active private limited company with number 08562708. It was incorporated 11 years, 7 days ago, on 10 June 2013. The company address is Aspect House Aspect House, Wantage, OX12 9FA, Oxfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jun 2024

Action Date: 10 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 23 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 23 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alan Burbridge

Appointment date: 2024-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2024

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Pigden-Bennett

Termination date: 2023-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Mr Tim Walton

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Naomi Carkeet-James Wood

Appointment date: 2023-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2023

Action Date: 18 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-18

Charge number: 085627080002

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085627080001

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Oct 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 25 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 25 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma May Salthouse

Termination date: 2023-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Darcy Blything Blows

Termination date: 2023-04-06

Documents

View document PDF

Change person director company with change date

Date: 18 May 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Pidgen-Bennett

Change date: 2023-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Pidgen-Bennett

Appointment date: 2023-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma May Salthouse

Appointment date: 2023-04-04

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2022

Action Date: 29 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Forensic Access Limited

Change date: 2021-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Fiona Jansen

Termination date: 2022-04-22

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2021

Action Date: 28 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085627080001

Charge creation date: 2021-06-28

Documents

View document PDF

Resolution

Date: 18 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 18 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

Old address: Unit 12 Shrivenham Hundred Business Park Majors Road Watchfield Swindon Wiltshire SN6 8TZ England

Change date: 2021-06-07

New address: Aspect House Grove Business Park Wantage Oxfordshire OX12 9FA

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2021

Action Date: 29 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Forensic Access Limited

Notification date: 2021-05-29

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2021

Action Date: 29 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-29

Psc name: Gaille Mackinnon

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2021

Action Date: 29 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-29

Psc name: Adam Mcconochie

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2021

Action Date: 29 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karl Harrison

Cessation date: 2021-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 29 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Mcconochie

Termination date: 2021-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 29 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-29

Officer name: Gaille Mackinnon

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 29 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-29

Officer name: Karl Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2021

Action Date: 29 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-29

Officer name: Mr Jonathan Darcy Blything Blows

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2021

Action Date: 29 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-29

Officer name: Ms Rachel Fiona Jansen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2021

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Mcconochie

Change date: 2020-06-10

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2021

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Gaille Mackinnon

Change date: 2020-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2019

Action Date: 10 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-10

Psc name: Karl Harrison

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2019

Action Date: 10 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-10

Psc name: Karl Harrison

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-12

Officer name: Ms Gaille Mackinnon

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Karl Harrison

Change date: 2018-07-12

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-12

Officer name: Mr Adam Mcconochie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

New address: Unit 12 Shrivenham Hundred Business Park Majors Road Watchfield Swindon Wiltshire SN6 8TZ

Change date: 2018-07-23

Old address: PO Box 1339 Fulwood Preston Lancashire PR2 0TJ

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2017

Action Date: 11 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-06-11

Psc name: Ms Gaille Mackinnon Mackinnon

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2017

Action Date: 11 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gaille Mackinnon Mackinnon

Notification date: 2016-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2017

Action Date: 11 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karl Harrison

Notification date: 2016-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2017

Action Date: 11 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Mcconochie

Notification date: 2016-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2013

Action Date: 21 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-21

Officer name: Mr Adam Mcconochie

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2013

Action Date: 21 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-21

Officer name: Dr Karl Harrison

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2013

Action Date: 21 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-21

Officer name: Ms Gaille Mackinnon

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2013

Action Date: 21 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-21

Officer name: Dr Karl Harrison

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2013

Action Date: 30 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-30

Old address: 16 Langport Close Fulwood Preston Lancashire PR2 9FE England

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jun 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-06-30

Documents

View document PDF

Incorporation company

Date: 10 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

130 PROPERTY LTD

89 LEIGH ROAD,EASTLEIGH,SO50 9QD

Number:11279961
Status:ACTIVE
Category:Private Limited Company

GRADIDEL SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11589866
Status:ACTIVE
Category:Private Limited Company
Number:IP30390R
Status:ACTIVE
Category:Industrial and Provident Society

LAMBOURN HOMES LIMITED

PARK STUDIOS,TODDINGTON,LU5 6AB

Number:08678178
Status:ACTIVE
Category:Private Limited Company

MOVE MOUNTAINS LIMITED

123 VANSITTART ROAD,WINDSOR,SL4 5DG

Number:08083697
Status:ACTIVE
Category:Private Limited Company

SCANDINAVIAN LIFESTYLE LTD

ALEX HOUSE 260/268 CHAPEL STREET,MANCHESTER,M3 5JZ

Number:08737034
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