ALEX SPEDITION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2022-05-21 with no updates

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

14/02/2514 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/02/246 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 Compulsory strike-off action has been discontinued

View Document

05/02/245 February 2024 Unaudited abridged accounts made up to 2022-05-31

View Document

05/02/245 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/12/217 December 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

09/09/219 September 2021 Registered office address changed from , 102 Spencer Crescent, Oxford, OX4 4SW, England to 60 Herschel Crescent Oxford OX4 3TU on 2021-09-09

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

06/05/196 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXANDRU ADAMACHE / 06/05/2019

View Document

06/05/196 May 2019 REGISTERED OFFICE CHANGED ON 06/05/2019 FROM 8 WOODLANDS EVESHAM WR11 1XQ ENGLAND

View Document

06/05/196 May 2019 Registered office address changed from , 8 Woodlands, Evesham, WR11 1XQ, England to 60 Herschel Crescent Oxford OX4 3TU on 2019-05-06

View Document

06/05/196 May 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL ALEXANDRU ADAMACHE / 06/05/2019

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ALEXANDRU ADAMACHE

View Document

25/02/1925 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/02/2019

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 2 ST. ANDREW ROAD EVESHAM WR11 2NR ENGLAND

View Document

22/02/1922 February 2019 Registered office address changed from , 2 st. Andrew Road, Evesham, WR11 2NR, England to 60 Herschel Crescent Oxford OX4 3TU on 2019-02-22

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIEL ALEXANDRU ADAMACHE / 22/02/2019

View Document

28/10/1828 October 2018 Registered office address changed from , PO Box 33, Montrose Road 33 Montrose Road, Feltham, TW14 8LP, United Kingdom to 60 Herschel Crescent Oxford OX4 3TU on 2018-10-28

View Document

28/10/1828 October 2018 REGISTERED OFFICE CHANGED ON 28/10/2018 FROM PO BOX 33 MONTROSE ROAD 33 MONTROSE ROAD FELTHAM TW14 8LP UNITED KINGDOM

View Document

22/05/1822 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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