ALEXANDER WAIT & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/02/2221 February 2022 Registered office address changed from West End Garage Chirnside Duns Berwickshire TD11 3UJ Scotland to 41 Coldingham Road Eyemouth Berwickshire TD14 5AR on 2022-02-21

View Document

18/02/2218 February 2022 Change of details for Mr David Thompson Ireland as a person with significant control on 2022-02-18

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 DISS40 (DISS40(SOAD))

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/04/1815 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID IRELAND

View Document

27/02/1827 February 2018 CESSATION OF IAN ANDREW COCKBURN AS A PSC

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR IAN COCKBURN

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR DAVID THOMPSON IRELAND

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR SYBIL COCKBURN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR. IAN ANDREW COCKBURN

View Document

19/05/1619 May 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