ALEXANDER CONTRACTS & SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to 20 North Audley Street Mayfair London W1K 6WE on 2025-03-04 |
13/11/2413 November 2024 | Resolutions |
06/11/246 November 2024 | Statement of affairs |
06/11/246 November 2024 | Appointment of a voluntary liquidator |
06/11/246 November 2024 | Registered office address changed from Brodie Business Centre Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT England to 67 Grosvenor Street Mayfair London W1K 3JN on 2024-11-06 |
25/04/2425 April 2024 | Micro company accounts made up to 2023-05-31 |
22/09/2322 September 2023 | Registered office address changed from 31 Eldeland Basildon SS15 5JG England to Brodie Business Centre Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT on 2023-09-22 |
15/09/2315 September 2023 | Termination of appointment of Pawel Kujawa as a director on 2023-08-26 |
15/09/2315 September 2023 | Notification of Lenny John Jenkins as a person with significant control on 2023-08-26 |
15/09/2315 September 2023 | Cessation of Pawel Kujawa as a person with significant control on 2023-08-26 |
01/09/231 September 2023 | Certificate of change of name |
30/08/2330 August 2023 | Appointment of Mr Lenny John Jenkins as a director on 2023-08-25 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-30 with updates |
30/08/2330 August 2023 | Registered office address changed from 86 Berkshire Way Mitcham CR4 1QT England to 31 Eldeland Basildon SS15 5JG on 2023-08-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/07/219 July 2021 | Total exemption full accounts made up to 2021-05-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/07/2030 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/10/1916 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 81A BENHILL WOOD ROAD SUTTON SM1 3SL UNITED KINGDOM |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/02/1916 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/07/1712 July 2017 | 31/05/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/05/1614 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
08/05/158 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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