ALEXANDER COMLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Accounts for a small company made up to 2024-04-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/02/219 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108654460001

View Document

28/07/2028 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108654460002

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVENORT LTD

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/09/1927 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

18/07/1918 July 2019 SECRETARY APPOINTED MRS KAREN JANE MCKAY

View Document

18/07/1918 July 2019 SECRETARY APPOINTED MRS SHARON LOUISE MCKAY

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEN MCKAY

View Document

20/03/1920 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 PREVSHO FROM 31/07/2018 TO 30/04/2018

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM C/O EVENORT LIMITED HOUGHTON ROAD NORTH ANSTON TRADING ESTATE, NORTH ANSTON SHEFFIELD SOUTH YORKSHIRE S25 4JJ UNITED KINGDOM

View Document

26/07/1726 July 2017 COMPANY NAME CHANGED GREYWOLF INDUSTRIES LIMITED CERTIFICATE ISSUED ON 26/07/17

View Document

13/07/1713 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information