ALEXANDER SALISBURY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Termination of appointment of Daniel Cassidy as a director on 2025-02-26

View Document

26/02/2526 February 2025 Appointment of Douglas Patrick Breaks as a director on 2025-02-25

View Document

24/02/2524 February 2025 Cessation of Daniel Cassidy as a person with significant control on 2025-02-24

View Document

24/02/2524 February 2025 Notification of Douglas Patrick Breaks as a person with significant control on 2025-02-24

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

24/02/2524 February 2025 Registered office address changed from Unit 1a Manor Road Kiveton Park Station Sheffield S26 6PB England to 25 Wingmore Road London SE24 0AS on 2025-02-24

View Document

27/08/2427 August 2024 Registered office address changed from Unit 2 Jonscar Court Vernon Street Industrial Estate Shirebrook Mansfield NG20 8SS England to Unit 1a Manor Road Kiveton Park Station Sheffield S26 6PB on 2024-08-27

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

01/04/241 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Registered office address changed from 6 Beaufort Court Admirals Way London E14 9XL England to Unit 2 Jonscar Court Vernon Street Industrial Estate Shirebrook Mansfield NG20 8SS on 2024-02-13

View Document

22/05/2322 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

07/03/237 March 2023 Cessation of Simon Oscar Briggs as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Appointment of Daniel Cassidy as a director on 2023-03-07

View Document

07/03/237 March 2023 Notification of Daniel Cassidy as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Termination of appointment of Simon Oscar Briggs as a director on 2023-03-07

View Document

02/02/232 February 2023 Cessation of Laraine Smith as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Termination of appointment of Laraine Smith as a director on 2023-02-02

View Document

02/02/232 February 2023 Notification of Simon Oscar Briggs as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Registered office address changed from 5 Caxton Point Business Centre Caxton Way Stevenage SG1 2XS England to 6 Beaufort Court Admirals Way London E14 9XL on 2023-02-02

View Document

02/02/232 February 2023 Appointment of Mr Simon Oscar Briggs as a director on 2023-02-02

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

31/03/2231 March 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 5 Caxton Point Business Centre Caxton Way Stevenage SG1 2XS on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/06/2120 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/05/203 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

06/04/196 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

08/12/168 December 2016 COMPANY NAME CHANGED MODISHINTERIORS LTD CERTIFICATE ISSUED ON 08/12/16

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 14 TRAFALGAR AVENUE LONDON N17 8JG ENGLAND

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER CONSTANTINE JAY

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR GIRIAGOS PITTORDIS

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, SECRETARY GIRIAGOS PITTORDIS

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 20 MILLCREST CLOSE WORSLEY MANCHESTER M28 1YE ENGLAND

View Document

04/04/164 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 4 BROOM WALK STEVENAGE HERTFORDSHIRE SG1 1UR ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM C/O PHILIPS ACCOUNTANTS (SOUTHGATE) LTD 286B CHASE ROAD SOUTHGATE LONDON N14 6HF

View Document

18/08/1518 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/04/152 April 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/07/147 July 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 14 TRAFALGAR AVENUE LONDON N17 8JG

View Document

10/05/1410 May 2014 DISS40 (DISS40(SOAD))

View Document

08/05/148 May 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1310 January 2013 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