ALEXANDER ELLIS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Cessation of Muriel Rickles as a person with significant control on 2025-05-31

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-08 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

07/11/237 November 2023 Termination of appointment of Muriel Rickles as a director on 2023-10-15

View Document

07/11/237 November 2023 Appointment of Mr Julian Lee Francis Rickles as a director on 2023-10-15

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

02/11/202 November 2020 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/02/2021 February 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 24/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 24/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/05/1830 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 24/11/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIEN RICKLES

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURIEL RICKLES

View Document

06/09/176 September 2017 Annual return made up to 14 June 2016 with full list of shareholders

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/12/1622 December 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/12/153 December 2015 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM THE COUNTING HOUSE NELSON STREET HULL EAST YORKSHIRE HU1 1XE

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/06/1423 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

16/12/1316 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076693970002

View Document

28/06/1328 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/06/1226 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

24/09/1124 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM C/O HUNGERHILLS FARM HUNGERHILLS FARM HOLMES LANE BILTON HULL EAST YORKSHIRE HU11 4BL ENGLAND

View Document

08/09/118 September 2011 CURREXT FROM 30/06/2012 TO 30/09/2012

View Document

14/06/1114 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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