Active
Company Information for ALECTO FORENSIC SERVICES LIMITED
ASPECT HOUSE, GROVE BUSINESS PARK, WANTAGE, OXFORDSHIRE, OX12 9FA,
|
Company Registration Number
08562708
Private Limited Company
Active |
Company Name | |
---|---|
ALECTO FORENSIC SERVICES LIMITED | |
Legal Registered Office | |
ASPECT HOUSE GROVE BUSINESS PARK WANTAGE OXFORDSHIRE OX12 9FA Other companies in PR2 | |
Company Number | 08562708 | |
---|---|---|
Company ID Number | 08562708 | |
Date formed | 2013-06-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 10/06/2016 | |
Return next due | 08/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 21:56:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
DIRECTOR APPOINTED MR JAMES ALAN BURBRIDGE | ||
APPOINTMENT TERMINATED, DIRECTOR IAN PIGDEN-BENNETT | ||
DIRECTOR APPOINTED MR TIM WALTON | ||
DIRECTOR APPOINTED MRS VICTORIA NAOMI CARKEET-JAMES WOOD | ||
REGISTRATION OF A CHARGE / CHARGE CODE 085627080002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085627080001 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
APPOINTMENT TERMINATED, DIRECTOR EMMA MAY SALTHOUSE | ||
CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN DARCY BLYTHING BLOWS | ||
Director's details changed for Mr Ian Pidgen-Bennett on 2023-04-04 | ||
DIRECTOR APPOINTED EMMA MAY SALTHOUSE | ||
DIRECTOR APPOINTED MR IAN PIDGEN-BENNETT | ||
PSC05 | Change of details for Forensic Access Limited as a person with significant control on 2021-05-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL FIONA JANSEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085627080001 | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/21 FROM Unit 12 Shrivenham Hundred Business Park Majors Road Watchfield Swindon Wiltshire SN6 8TZ England | |
PSC02 | Notification of Forensic Access Limited as a person with significant control on 2021-05-29 | |
PSC07 | CESSATION OF KARL HARRISON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL HARRISON | |
AP01 | DIRECTOR APPOINTED MS RACHEL FIONA JANSEN | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Adam Mcconochie as a person with significant control on 2020-06-10 | |
PSC04 | Change of details for Ms Gaille Mackinnon as a person with significant control on 2020-06-10 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL HARRISON | |
PSC07 | CESSATION OF KARL HARRISON AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES | |
CH01 | Director's details changed for Dr Karl Harrison on 2018-07-12 | |
CH01 | Director's details changed for Mr Adam Mcconochie on 2018-07-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/18 FROM PO Box 1339 Fulwood Preston Lancashire PR2 0TJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES | |
LATEST SOC | 29/07/17 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES | |
PSC04 | Change of details for Ms Gaille Mackinnon Mackinnon as a person with significant control on 2016-06-11 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAILLE MACKINNON MACKINNON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL HARRISON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MCCONOCHIE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 10/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/06/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 10/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 10/06/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MCCONOCHIE / 21/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KARL HARRISON / 21/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS GAILLE MACKINNON / 21/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KARL HARRISON / 21/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/13 FROM 16 Langport Close Fulwood Preston Lancashire PR2 9FE England | |
AA01 | CURRSHO FROM 30/06/2014 TO 31/03/2014 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALECTO FORENSIC SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ALECTO FORENSIC SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |