ALEX DAWSON IT SERVICES LIMITED

Company Documents

DateDescription
22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1911 January 2019 APPLICATION FOR STRIKING-OFF

View Document

30/07/1830 July 2018 PREVEXT FROM 28/02/2018 TO 22/05/2018

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 22/05/18

View Document

04/06/184 June 2018 PREVSHO FROM 31/05/2018 TO 28/02/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

22/05/1822 May 2018 Annual accounts for year ending 22 May 2018

View Accounts

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

26/09/1726 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/09/2017

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX DAVID DAWSON

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 12 LAUSANNE ROAD MANCHESTER M20 3EU ENGLAND

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX DAVID DAWSON / 28/07/2017

View Document

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 10/07/2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX DAVID DAWSON / 15/06/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX DAVID DAWSON / 08/10/2014

View Document

20/05/1420 May 2014 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