Advanced company searchLink opens in new window

ALDERBRIDGE CONSULTING LIMITED

Company number 03403883

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)
09 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
26 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
23 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
26 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
03 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
13 Aug 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
24 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
27 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
18 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
27 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
08 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
25 Jan 2018 AD01 Registered office address changed from 125 Main Street Garforth Leeds LS25 1AF to Windmill House Ripon Road Boroughbridge York YO51 9DP on 25 January 2018
24 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
26 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
04 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
23 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
25 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
25 Jul 2014 TM01 Termination of appointment of Louise Vanessa Harris as a director on 31 March 2014
25 Jul 2014 AD01 Registered office address changed from 125 Main Street Garforth Leeds LS25 1AF England to 125 Main Street Garforth Leeds LS25 1AF on 25 July 2014
25 Jul 2014 AD01 Registered office address changed from Windmill House Ripon Road Boroughbridge North Yorkshire YO51 9DP to 125 Main Street Garforth Leeds LS25 1AF on 25 July 2014
02 Apr 2014 TM02 Termination of appointment of Louise Harris as a secretary