ALEXANDER STEELE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Total exemption full accounts made up to 2025-01-31 |
22/07/2522 July 2025 | Confirmation statement made on 2025-07-16 with updates |
08/04/258 April 2025 | Second filing for the termination of Ian Robert Pickett as a director |
27/03/2527 March 2025 | Notification of Steele Watt Holdings Limited as a person with significant control on 2025-03-24 |
26/03/2526 March 2025 | Cessation of Drayton Partners Limited as a person with significant control on 2025-03-24 |
26/03/2526 March 2025 | Termination of appointment of Robert Ian Seery as a director on 2025-03-24 |
26/03/2526 March 2025 | Termination of appointment of Ian Robert Pickett as a director on 2025-03-25 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-16 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-01-31 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-16 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
13/12/2213 December 2022 | Current accounting period shortened from 2023-10-31 to 2023-01-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/05/226 May 2022 | Sub-division of shares on 2022-04-12 |
27/04/2227 April 2022 | Memorandum and Articles of Association |
26/04/2226 April 2022 | Change of share class name or designation |
26/04/2226 April 2022 | Resolutions |
28/12/2128 December 2021 | Registered office address changed from 21 Young Street Edinburgh EH2 4HU Scotland to 18 George Street Edinburgh EH2 2PF on 2021-12-28 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/06/219 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
11/06/2011 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
03/07/193 July 2019 | DIRECTOR APPOINTED MR RICHARD OLIVER STEELE |
03/07/193 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT PICKETT / 25/04/2019 |
03/07/193 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN SEERY / 25/04/2019 |
20/06/1920 June 2019 | ADOPT ARTICLES 09/05/2019 |
11/06/1911 June 2019 | 09/05/19 STATEMENT OF CAPITAL GBP 100.00 |
22/05/1922 May 2019 | CURREXT FROM 31/07/2019 TO 31/10/2019 |
03/09/183 September 2018 | REGISTERED OFFICE CHANGED ON 03/09/2018 FROM HENDERSON LOGGIE CHARTERED ACCOUNTANTS GROUND FLOOR 11-15 THISTLE STREET EDINBURGH EH2 1DF SCOTLAND |
03/09/183 September 2018 | REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 21 NEXUS BUSINESS SPACE 21 YOUNG STREET EDINBURGH EH2 4HU SCOTLAND |
17/07/1817 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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