ALEXANDER JAMES STORAGE LTD

Company Documents

DateDescription
28/10/2428 October 2024 Appointment of Mrs Tracie Jayne Smale as a director on 2024-10-15

View Document

28/10/2428 October 2024 Notification of Tracie Smale as a person with significant control on 2024-10-15

View Document

28/10/2428 October 2024 Cessation of James Alexander Smale as a person with significant control on 2024-10-15

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

27/08/2427 August 2024 Registered office address changed from A24, the Sanderson Centre Lees Lane Gosport PO12 3UL England to 1633 Parkway Whiteley Fareham Hampshire PO15 7AH on 2024-08-27

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

02/10/232 October 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

16/12/1916 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

17/10/1917 October 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRITANNIA ACCOUNTANCY & TAX SERVICES LTD / 17/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM C/O BRITANNIA ACCOUNTANCY & TAX SERVICES LTD A66 & A69, THE SANDERSON CENTRE LEES LANE GOSPORT HAMPSHIRE PO12 3UL UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILLIP SMALE

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR JAMES ALEXANDER SMALE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 CURRSHO FROM 31/12/2017 TO 31/03/2017

View Document

02/12/162 December 2016 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