ALEX ACCESS SCAFFOLDING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Cessation of Bili Hasaj as a person with significant control on 2021-04-07

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

08/04/218 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 APPOINTMENT TERMINATED, DIRECTOR BILI HASAJ

View Document

04/12/204 December 2020 DISS40 (DISS40(SOAD))

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/10/1912 October 2019 DISS40 (DISS40(SOAD))

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR EDMAN BROCI

View Document

16/07/1816 July 2018 CESSATION OF EDMAN BROCI AS A PSC

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 68 BREWERS COURT 20 BISHOPS BRIDGE ROAD LONDON W2 6AB UNITED KINGDOM

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 10 HAYES COURT NEW PARK ROAD LONDON SW2 4EX UNITED KINGDOM

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR ALEKSANDER GJJEKAJ / 01/09/2017

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR EDMAN BROCI

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDMAN BROCI

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM FLAT 7, PARKGATE MANSIONS LESLIE ROAD LONDON N2 8BL ENGLAND

View Document

14/07/1714 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company