ALEXANDER JAMES MS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewRegister(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

05/08/255 August 2025 NewRegister inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

24/07/2524 July 2025 NewRegistered office address changed from One Station Square Bracknell RG12 1QB England to Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ on 2025-07-24

View Document

22/05/2522 May 2025 Termination of appointment of Ian Donald Simpson as a director on 2025-04-30

View Document

22/05/2522 May 2025 Termination of appointment of Robert James Scott-Lee as a director on 2025-04-30

View Document

22/05/2522 May 2025 Appointment of Mr Michael Brian Cook as a director on 2025-04-30

View Document

22/05/2522 May 2025 Termination of appointment of Darren Lee Simpson as a director on 2025-04-30

View Document

22/05/2522 May 2025 Appointment of Mr Paul Leonard Aitchison as a director on 2025-04-30

View Document

05/02/255 February 2025 Director's details changed for Mr Darren Lee Simpson on 2024-09-07

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

26/06/2126 June 2021 Micro company accounts made up to 2020-12-31

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL GLOSSOP

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / ALEXANDER JAMES MS LIMITED / 12/10/2017

View Document

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR IAN DONALD SIMPSON

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT-LEE

View Document

09/03/189 March 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

20/10/1720 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/1720 October 2017 COMPANY NAME CHANGED LIFE FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 20/10/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 125 WOOD STREET LONDON EC2V 7AW UNITED KINGDOM

View Document

05/08/165 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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