MICHAEL ALEXANDER SOURCING LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/07/2419 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

20/03/2420 March 2024 Director's details changed for Mr David Hennelly on 2024-03-18

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/07/237 July 2023 Change of details for Mr David Hennelly as a person with significant control on 2023-07-07

View Document

07/07/237 July 2023 Registered office address changed from C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Mr Darren Michael Newland on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Mr David Hennelly on 2023-07-07

View Document

07/07/237 July 2023 Change of details for Mr Darren Michael Newland as a person with significant control on 2023-07-07

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

20/10/2120 October 2021 Change of details for Mr David Hennelly as a person with significant control on 2021-10-20

View Document

20/10/2120 October 2021 Director's details changed for Mr David Hennelly on 2021-10-20

View Document

04/05/214 May 2021 PSC'S CHANGE OF PARTICULARS / MR DARREN MICHAEL NEWLAND / 04/05/2021

View Document

04/05/214 May 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID HENNELLY / 04/05/2021

View Document

04/05/214 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL NEWLAND / 04/05/2021

View Document

04/05/214 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENNELLY / 04/05/2021

View Document

04/05/214 May 2021 REGISTERED OFFICE CHANGED ON 04/05/2021 FROM C/O OPTIMISE ACCOUNTANTS UNIT 3, JUBILEE HOUSE, 31-33 MEADOW LANE LONG EATON NOTTINGHAM NG10 2FE UNITED KINGDOM

View Document

12/11/2012 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information