ALEXANDER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Director's details changed for Susan Edwards on 2025-02-05

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

24/04/2424 April 2024 Change of details for Mr Wayne Russell Edwards as a person with significant control on 2024-04-22

View Document

23/04/2423 April 2024 Director's details changed for Mr Wayne Russell Edwards on 2024-04-22

View Document

23/04/2423 April 2024 Director's details changed for Susan Edwards on 2024-04-22

View Document

16/02/2416 February 2024 Change of details for Mr Wayne Russell Edwards as a person with significant control on 2024-02-14

View Document

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

View Accounts

20/10/2320 October 2023 Micro company accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Previous accounting period shortened from 2023-07-31 to 2022-12-31

View Document

09/07/239 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

05/06/235 June 2023 Satisfaction of charge 028338370001 in full

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-07-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to 76 Lincoln Road Cressex Business Park High Wycombe HP12 3RH on 2022-10-11

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 APPOINTMENT TERMINATED, SECRETARY VIVEK DEV

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

30/06/2030 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CESSATION OF WAYNE RUSSELL EDWARDS AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

02/04/192 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BANKS / 27/03/2019

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MRS BEATA TOMAS

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/07/1715 July 2017 DISS40 (DISS40(SOAD))

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE RUSSELL EDWARDS

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BANKS / 08/07/2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE RUSSELL EDWARDS / 08/07/2015

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/07/1417 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

23/12/1323 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028338370001

View Document

11/07/1311 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 SECRETARY'S CHANGE OF PARTICULARS / VIVEK DEV / 10/07/2013

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/07/1210 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM SOVEREIGN COURT 230 UPPER 5TH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR UNITED KINGDOM

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 6 DUKES RIDE LEIGHTON BUZZARD BEDFORDSHIRE LU7 3JS

View Document

07/08/117 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BANKS / 07/07/2010

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR BEATA TOMAS

View Document

10/08/1010 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE RUSSELL EDWARDS / 07/07/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEATA TOMAS / 23/07/2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE EDWARDS / 01/04/2008

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 6 DUKES RIDE LEIGHTON BUZZARD BEDFORDSHIRE LU7 7JS

View Document

07/07/067 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 07/07/03; CHANGE OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

04/01/024 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/016 August 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/08/9911 August 1999 RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 07/07/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

07/03/977 March 1997 AUDITOR'S RESIGNATION

View Document

27/06/9627 June 1996 RETURN MADE UP TO 07/07/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 07/07/95; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 REGISTERED OFFICE CHANGED ON 14/08/95 FROM: 184 STAPLETON ROAD BRISTOL AVON BS5 0NZ

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/08/9417 August 1994 RETURN MADE UP TO 07/07/94; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 SECRETARY RESIGNED

View Document

07/07/937 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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