ALEXANDER BURSK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
08/04/258 April 2025 | Second filing of Confirmation Statement dated 2025-01-11 |
07/04/257 April 2025 | Cessation of Barry Fine as a person with significant control on 2024-11-30 |
07/04/257 April 2025 | Cessation of Martin Peters as a person with significant control on 2024-11-30 |
07/04/257 April 2025 | Cessation of Sharon Ann Pope as a person with significant control on 2024-11-30 |
20/02/2520 February 2025 | Confirmation statement made on 2025-01-11 with updates |
19/02/2519 February 2025 | Change of details for First Regional Accounting Limited as a person with significant control on 2019-04-17 |
18/02/2518 February 2025 | Notification of Rfm Manchester Limited as a person with significant control on 2024-11-30 |
18/02/2518 February 2025 | Change of details for First Regional Accounting Limited as a person with significant control on 2024-11-30 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/09/2320 September 2023 | Cessation of David Sean Pope as a person with significant control on 2023-07-13 |
20/09/2320 September 2023 | Notification of Sharon Ann Pope as a person with significant control on 2023-07-13 |
28/07/2328 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
30/03/2330 March 2023 | Appointment of Mr Kevin Joseph Cuddy as a director on 2023-03-30 |
13/03/2313 March 2023 | Cessation of Ian Stewart Epstein as a person with significant control on 2023-02-27 |
13/03/2313 March 2023 | Termination of appointment of Ian Stewart Epstein as a director on 2023-02-27 |
27/02/2327 February 2023 | Satisfaction of charge 080216910001 in full |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-11 with updates |
11/01/2311 January 2023 | Notification of David Sean Pope as a person with significant control on 2018-01-16 |
11/01/2311 January 2023 | Notification of Kevin Joseph Cuddy as a person with significant control on 2023-01-11 |
10/01/2310 January 2023 | Consolidation of shares on 2022-11-23 |
29/12/2229 December 2022 | Resolutions |
29/12/2229 December 2022 | Change of share class name or designation |
29/12/2229 December 2022 | Particulars of variation of rights attached to shares |
29/12/2229 December 2022 | Resolutions |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-20 with updates |
23/02/2223 February 2022 | Change of share class name or designation |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/07/2119 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/07/2022 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
10/01/2010 January 2020 | ADOPT ARTICLES 12/12/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
17/07/1917 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | PSC'S CHANGE OF PARTICULARS / MR BARRY FINE / 01/11/2017 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES |
29/10/1829 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRST REGIONAL ACCOUNTING LIMITED |
29/10/1829 October 2018 | PSC'S CHANGE OF PARTICULARS / MR IAN STEWART EPSTEIN / 01/11/2017 |
26/07/1826 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
19/01/1819 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PETERS |
18/01/1818 January 2018 | DIRECTOR APPOINTED MR MARTIN PETERS |
09/01/189 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
05/12/175 December 2017 | PREVSHO FROM 30/04/2018 TO 31/10/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/09/1720 September 2017 | 20/09/17 STATEMENT OF CAPITAL GBP 300010.52 |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES |
20/07/1720 July 2017 | CESSATION OF BARRY FINE AS A PSC |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY FINE |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
07/07/167 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
12/06/1512 June 2015 | 07/07/14 STATEMENT OF CAPITAL GBP 15744535.21 |
12/06/1512 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/04/1529 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
08/04/148 April 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
28/03/1428 March 2014 | 21/10/13 STATEMENT OF CAPITAL GBP 10.11 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
04/11/134 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 080216910001 |
17/09/1317 September 2013 | ADOPT ARTICLES 09/09/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
05/04/135 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
04/04/134 April 2013 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SHAFAR |
05/04/125 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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