ALEX INGLIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

23/04/2423 April 2024 Appointment of Mr Francis Reed as a director on 2024-04-23

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/05/2312 May 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

28/10/2128 October 2021 Appointment of Mr Stephen Michael Richardson as a director on 2020-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/08/2111 August 2021 Director's details changed for Mr Darren Roy Powell on 2021-08-11

View Document

29/07/2129 July 2021 Appointment of Mr Darren Roy Powell as a director on 2021-07-05

View Document

13/07/2113 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

16/04/1516 April 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

08/07/148 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GATES

View Document

27/03/1427 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM
FOUNDRY LANE HALE BANK
WIDNES
CHESHIRE
WA8 8TZ
ENGLAND

View Document

19/04/1319 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

09/03/129 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/03/1128 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 1 SUMMERSON ROAD BLEAK HALL MILTON KEYNES MK6 1LE

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN SMITH

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN SMITH

View Document

10/03/1010 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN SMITH / 09/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL NEIL MARKSTEIN / 09/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN SMITH / 09/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SNELSON / 09/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD SADIQUE / 09/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GATES / 09/03/2010

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR AND SECRETARY'S PARTICULARS SUSAN SMITH

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED DAVID CHRISTOPHER GATES

View Document

03/03/083 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/08 FROM: 1 SUMMERSON COURT BLEAK HALL MILTON KEYNES MK6 1LE

View Document

28/02/0828 February 2008 DIRECTOR AND SECRETARY'S PARTICULARS SUSAN SMITH

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

02/04/072 April 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 30/09/07

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/0726 February 2007 COMPANY NAME CHANGED HALLCO 1437 LIMITED CERTIFICATE ISSUED ON 26/02/07

View Document

09/02/079 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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