Download leads from Nexok and grow your business. Find out more

Alford Training Limited

Documents

Total Documents94
Total Pages361

Filing History

7 September 2023Total exemption full accounts made up to 31 December 2022
31 August 2023Confirmation statement made on 31 August 2023 with updates
31 August 2023Register(s) moved to registered office address Alford House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XG
31 August 2023Register inspection address has been changed from 21 st Thomas Street Bristol BS1 6JS to Alford House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XG
20 September 2022Confirmation statement made on 12 September 2022 with updates
2 September 2022Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH United Kingdom to Alford House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XG on 2 September 2022
15 August 2022Total exemption full accounts made up to 31 December 2021
29 September 2021Total exemption full accounts made up to 31 December 2020
23 September 2021Confirmation statement made on 12 September 2021 with updates
18 March 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-01
18 March 2021Change of name notice
18 February 2021Notification of Alford Technology Group Limited as a person with significant control on 17 February 2021
18 February 2021Cessation of Pae National Security Solutions Llc as a person with significant control on 17 February 2021
17 February 2021Termination of appointment of Michael Thomas Fluehr as a director on 17 February 2021
17 February 2021Termination of appointment of Kenneth Ardell Myers as a director on 17 February 2021
17 February 2021Termination of appointment of William Jerrell Todd as a director on 17 February 2021
16 February 2021Termination of appointment of Sidney Christopher Alford as a director on 10 February 2021
18 September 2020Confirmation statement made on 12 September 2020 with updates
18 September 2020Total exemption full accounts made up to 31 December 2019
11 September 2020Director's details changed for Mr Jeremy Earnshaw on 21 January 2020
27 January 2020Director's details changed for Mr Jeremy Earnshaw on 27 January 2020
27 January 2020Appointment of Mr Jeremy Earnshaw as a director on 20 January 2020
19 September 2019Confirmation statement made on 12 September 2019 with updates
21 March 2019Total exemption full accounts made up to 31 December 2018
20 September 2018Confirmation statement made on 12 September 2018 with updates
3 September 2018Cessation of At Solutions Inc as a person with significant control on 15 September 2017
8 March 2018Total exemption full accounts made up to 31 December 2017
12 December 2017Appointment of Mr William Jerrell Todd as a director on 1 November 2017
11 December 2017Termination of appointment of Karl Ethan Williams as a director on 1 November 2017
21 September 2017Director's details changed for Mr Roland Takeshi Alford on 3 August 2017
21 September 2017Director's details changed for Mr Kenneth Ardell Myers on 3 August 2017
21 September 2017Director's details changed for Dr Sidney Christopher Alford on 3 August 2017
21 September 2017Director's details changed for Mr Karl Ethan Williams on 3 August 2017
21 September 2017Director's details changed for Mr Kenneth Ardell Myers on 3 August 2017
21 September 2017Director's details changed for Dr Sidney Christopher Alford on 3 August 2017
21 September 2017Director's details changed for Mr Karl Ethan Williams on 3 August 2017
21 September 2017Confirmation statement made on 12 September 2017 with updates
21 September 2017Director's details changed for Mr Roland Takeshi Alford on 3 August 2017
21 September 2017Confirmation statement made on 12 September 2017 with updates
20 September 2017Termination of appointment of Sandra Dean Kasmark as a director on 10 April 2017
20 September 2017Appointment of Mr Michael Thomas Fluehr as a director on 10 April 2017
20 September 2017Termination of appointment of Sandra Dean Kasmark as a director on 10 April 2017
20 September 2017Appointment of Mr Michael Thomas Fluehr as a director on 10 April 2017
15 September 2017Notification of At Solutions Inc as a person with significant control on 6 April 2017
15 September 2017Change of details for At Solutions Inc as a person with significant control on 15 September 2017
15 September 2017Change of details for At Solutions Inc as a person with significant control on 15 September 2017
9 June 2017Registered office address changed from Unit 18 Glenmore Business Park Bumpers Farm Industrial Estate Chippenham Wiltshire SN14 6BB to 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH on 9 June 2017
9 June 2017Registered office address changed from Unit 18 Glenmore Business Park Bumpers Farm Industrial Estate Chippenham Wiltshire SN14 6BB to 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH on 9 June 2017
26 May 2017Register inspection address has been changed to 21 st Thomas Street Bristol BS1 6JS
26 May 2017Register(s) moved to registered inspection location 21 st Thomas Street Bristol BS1 6JS
26 May 2017Register(s) moved to registered inspection location 21 st Thomas Street Bristol BS1 6JS
26 May 2017Register inspection address has been changed to 21 st Thomas Street Bristol BS1 6JS
22 February 2017Total exemption full accounts made up to 31 December 2016
22 February 2017Total exemption full accounts made up to 31 December 2016
2 February 2017Termination of appointment of Dennis John Kelly as a director on 25 March 2016
2 February 2017Termination of appointment of Dennis John Kelly as a director on 25 March 2016
1 February 2017Appointment of Mr Dennis John Kelly as a director on 23 July 2015
1 February 2017Appointment of Mr Dennis John Kelly as a director on 23 July 2015
26 October 2016Confirmation statement made on 12 September 2016 with updates
26 October 2016Confirmation statement made on 12 September 2016 with updates
17 May 2016Appointment of Mr Karl Ethan Williams as a director on 23 July 2015
17 May 2016Appointment of Mr Karl Ethan Williams as a director on 23 July 2015
8 April 2016Appointment of Mr Kenneth Ardell Myers as a director on 31 March 2016
8 April 2016Appointment of Mr Kenneth Ardell Myers as a director on 31 March 2016
21 March 2016Appointment of Mrs Sandra Dean Kasmark as a director on 29 December 2015
21 March 2016Total exemption small company accounts made up to 31 December 2015
21 March 2016Total exemption small company accounts made up to 31 December 2015
21 March 2016Appointment of Mrs Sandra Dean Kasmark as a director on 29 December 2015
18 March 2016Termination of appointment of Deborah Frances Ricci as a director on 30 October 2015
18 March 2016Termination of appointment of Deborah Frances Ricci as a director on 30 October 2015
2 February 2016Termination of appointment of David Peter Pekoske as a director on 23 July 2015
2 February 2016Termination of appointment of Paul Gerard Mcquillan as a director on 23 July 2015
2 February 2016Termination of appointment of Paul Gerard Mcquillan as a director on 23 July 2015
2 February 2016Termination of appointment of David Peter Pekoske as a director on 23 July 2015
28 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10,000
28 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10,000
13 May 2015Total exemption small company accounts made up to 31 December 2014
13 May 2015Total exemption small company accounts made up to 31 December 2014
25 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10,000
25 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10,000
20 March 2014Total exemption small company accounts made up to 31 December 2013
20 March 2014Total exemption small company accounts made up to 31 December 2013
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10,000
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10,000
16 May 2013Total exemption small company accounts made up to 31 December 2012
16 May 2013Total exemption small company accounts made up to 31 December 2012
5 February 2013Statement of capital following an allotment of shares on 13 September 2012
  • GBP 10,000
5 February 2013Statement of capital following an allotment of shares on 13 September 2012
  • GBP 10,000
27 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012
27 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012
25 September 2012Annual return made up to 12 September 2012 with a full list of shareholders
25 September 2012Annual return made up to 12 September 2012 with a full list of shareholders
12 September 2011Incorporation
12 September 2011Incorporation
Sign up now to grow your client base. Plans & Pricing