ALEX SMITH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Purchase of own shares. |
02/09/252 September 2025 New | Resolutions |
01/09/251 September 2025 New | Change of details for Mr David Nicholas Simms as a person with significant control on 2025-07-30 |
01/09/251 September 2025 New | Termination of appointment of Alexander Smith as a director on 2025-07-30 |
01/09/251 September 2025 New | Termination of appointment of Alexander Smith as a secretary on 2025-07-30 |
01/09/251 September 2025 New | Cessation of Alexander Smith as a person with significant control on 2025-07-30 |
01/09/251 September 2025 New | Cancellation of shares. Statement of capital on 2025-07-30 |
18/06/2518 June 2025 | Satisfaction of charge 047841090001 in full |
03/06/253 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
13/02/2013 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS SIMMS / 13/02/2020 |
13/02/2013 February 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS SIMMS / 13/02/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/06/193 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLAS SIMMS |
03/06/193 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER SMITH / 03/04/2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
24/05/1924 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
24/05/1824 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047841090001 |
03/05/183 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
07/03/187 March 2018 | REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 29A MANOR PARK ROAD CASTLE BROMWICH BIRMINGHAM WEST MIDLANDS B36 0DJ |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
22/02/1722 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/06/1616 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/06/1523 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/06/1411 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/06/1318 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/06/1220 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS SIMMS / 02/06/2012 |
20/06/1220 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER SMITH / 02/06/2012 |
20/06/1220 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
20/06/1220 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SMITH / 02/06/2012 |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/06/1110 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
23/07/1023 July 2010 | REGISTERED OFFICE CHANGED ON 23/07/2010 FROM CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/06/1023 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SMITH / 02/06/2010 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS SIMMS / 02/06/2010 |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/06/093 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/07/0723 July 2007 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07 |
10/07/0710 July 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
16/04/0716 April 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/07/0613 July 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
01/07/051 July 2005 | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
05/04/055 April 2005 | REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 15-20 ST PAUL'S SQUARE BIRMINGHAM WEST MIDLANDS B3 1QT |
23/07/0423 July 2004 | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
31/07/0331 July 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
31/07/0331 July 2003 | DIRECTOR RESIGNED |
31/07/0331 July 2003 | NEW DIRECTOR APPOINTED |
31/07/0331 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/07/0328 July 2003 | COMPANY NAME CHANGED OFFICEFOLDER LIMITED CERTIFICATE ISSUED ON 28/07/03 |
18/06/0318 June 2003 | NEW DIRECTOR APPOINTED |
18/06/0318 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/06/0317 June 2003 | REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
17/06/0317 June 2003 | SECRETARY RESIGNED |
17/06/0317 June 2003 | DIRECTOR RESIGNED |
02/06/032 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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