MICHAEL ALEXANDER SOURCING LIMITED
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with no updates |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-11-30 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
20/03/2420 March 2024 | Director's details changed for Mr David Hennelly on 2024-03-18 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2022-11-30 |
07/07/237 July 2023 | Change of details for Mr David Hennelly as a person with significant control on 2023-07-07 |
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 |
07/07/237 July 2023 | Director's details changed for Mr Darren Michael Newland on 2023-07-07 |
07/07/237 July 2023 | Director's details changed for Mr David Hennelly on 2023-07-07 |
07/07/237 July 2023 | Change of details for Mr Darren Michael Newland as a person with significant control on 2023-07-07 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
20/10/2120 October 2021 | Change of details for Mr David Hennelly as a person with significant control on 2021-10-20 |
20/10/2120 October 2021 | Director's details changed for Mr David Hennelly on 2021-10-20 |
04/05/214 May 2021 | PSC'S CHANGE OF PARTICULARS / MR DARREN MICHAEL NEWLAND / 04/05/2021 |
04/05/214 May 2021 | PSC'S CHANGE OF PARTICULARS / MR DAVID HENNELLY / 04/05/2021 |
04/05/214 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL NEWLAND / 04/05/2021 |
04/05/214 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENNELLY / 04/05/2021 |
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 |
12/11/2012 November 2020 | 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