Advanced company searchLink opens in new window

ALFRED H. KNIGHT INTERNATIONAL LIMITED

Company number 00900322

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)
29 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
30 Aug 2023 AA Full accounts made up to 31 December 2022
15 May 2023 AP01 Appointment of Mr Ian Anthony Baxter as a director on 1 April 2023
15 May 2023 AP01 Appointment of Mr Thomas Walder as a director on 1 April 2023
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
22 Nov 2022 AA Full accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
16 Sep 2021 AA Full accounts made up to 31 December 2020
05 Feb 2021 CH01 Director's details changed for Mr David John Leslie Knight on 29 January 2021
18 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
07 Jan 2021 AA Full accounts made up to 31 December 2019
15 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
26 Sep 2017 AD01 Registered office address changed from PO Box L34 1PJ Alfred H Knight Group Headquarters (Uk), Kings Business Park Kings Drive Prescot L34 1PJ United Kingdom to Alfred H Knight Group Headquarters (Uk), Kings Business Park Kings Drive Prescot L34 1PJ on 26 September 2017
26 Sep 2017 AD01 Registered office address changed from Alfred H Knight Group Headquarters (Uk) Kings Business Park Kings Drive Prescot L34 1PJ United Kingdom to PO Box L34 1PJ Alfred H Knight Group Headquarters (Uk), Kings Business Park Kings Drive Prescot L34 1PJ on 26 September 2017
26 Sep 2017 AD01 Registered office address changed from Alfred H Knight Kings Drive Kings Buisness Park Prescot Merseyside L34 1PJ United Kingdom to Alfred H Knight Group Headquarters (Uk) Kings Business Park Kings Drive Prescot L34 1PJ on 26 September 2017
20 Sep 2017 AD01 Registered office address changed from Eccleston Grange Prescot Road St Helens Merseyside WA10 3BQ to Alfred H Knight Kings Drive Kings Buisness Park Prescot Merseyside L34 1PJ on 20 September 2017
15 Sep 2017 AA Full accounts made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
12 Dec 2016 TM01 Termination of appointment of Graham Kenneth Walls as a director on 12 December 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
24 May 2016 TM01 Termination of appointment of Matthew Steven Chapman as a director on 23 May 2016