ALEXANDER BURSK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

08/04/258 April 2025 Second filing of Confirmation Statement dated 2025-01-11

View Document

07/04/257 April 2025 Cessation of Barry Fine as a person with significant control on 2024-11-30

View Document

07/04/257 April 2025 Cessation of Martin Peters as a person with significant control on 2024-11-30

View Document

07/04/257 April 2025 Cessation of Sharon Ann Pope as a person with significant control on 2024-11-30

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-11 with updates

View Document

19/02/2519 February 2025 Change of details for First Regional Accounting Limited as a person with significant control on 2019-04-17

View Document

18/02/2518 February 2025 Notification of Rfm Manchester Limited as a person with significant control on 2024-11-30

View Document

18/02/2518 February 2025 Change of details for First Regional Accounting Limited as a person with significant control on 2024-11-30

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/09/2320 September 2023 Cessation of David Sean Pope as a person with significant control on 2023-07-13

View Document

20/09/2320 September 2023 Notification of Sharon Ann Pope as a person with significant control on 2023-07-13

View Document

28/07/2328 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

30/03/2330 March 2023 Appointment of Mr Kevin Joseph Cuddy as a director on 2023-03-30

View Document

13/03/2313 March 2023 Cessation of Ian Stewart Epstein as a person with significant control on 2023-02-27

View Document

13/03/2313 March 2023 Termination of appointment of Ian Stewart Epstein as a director on 2023-02-27

View Document

27/02/2327 February 2023 Satisfaction of charge 080216910001 in full

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

11/01/2311 January 2023 Notification of David Sean Pope as a person with significant control on 2018-01-16

View Document

11/01/2311 January 2023 Notification of Kevin Joseph Cuddy as a person with significant control on 2023-01-11

View Document

10/01/2310 January 2023 Consolidation of shares on 2022-11-23

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Change of share class name or designation

View Document

29/12/2229 December 2022 Particulars of variation of rights attached to shares

View Document

29/12/2229 December 2022 Resolutions

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

23/02/2223 February 2022 Change of share class name or designation

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 ADOPT ARTICLES 12/12/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

17/07/1917 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR BARRY FINE / 01/11/2017

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRST REGIONAL ACCOUNTING LIMITED

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR IAN STEWART EPSTEIN / 01/11/2017

View Document

26/07/1826 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PETERS

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR MARTIN PETERS

View Document

09/01/189 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

05/12/175 December 2017 PREVSHO FROM 30/04/2018 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/09/1720 September 2017 20/09/17 STATEMENT OF CAPITAL GBP 300010.52

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

20/07/1720 July 2017 CESSATION OF BARRY FINE AS A PSC

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY FINE

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/07/167 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/06/1512 June 2015 07/07/14 STATEMENT OF CAPITAL GBP 15744535.21

View Document

12/06/1512 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 21/10/13 STATEMENT OF CAPITAL GBP 10.11

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/11/134 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080216910001

View Document

17/09/1317 September 2013 ADOPT ARTICLES 09/09/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/04/135 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN SHAFAR

View Document

05/04/125 April 2012 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