ALEXANDRA DESIGN SOLUTIONS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 08/04/228 April 2022 | Application to strike the company off the register | 
| 03/12/213 December 2021 | Micro company accounts made up to 2021-03-31 | 
| 02/08/212 August 2021 | Confirmation statement made on 2021-07-30 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 11/03/2111 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 03/10/173 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | 
| 14/04/1614 April 2016 | REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 120 BEDEBURN ROAD JARROW TYNE & WEAR NE32 5AU | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 03/08/153 August 2015 | Annual return made up to 30 July 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/07/1431 July 2014 | Annual return made up to 30 July 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 01/08/131 August 2013 | Annual return made up to 30 July 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 09/08/129 August 2012 | Annual return made up to 30 July 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 18/10/1118 October 2011 | Annual return made up to 30 July 2011 with full list of shareholders | 
| 04/08/104 August 2010 | Annual return made up to 30 July 2010 with full list of shareholders | 
| 04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD WARREN / 01/02/2010 | 
| 04/06/104 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 25/09/0925 September 2009 | LOCATION OF DEBENTURE REGISTER | 
| 25/09/0925 September 2009 | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | 
| 25/09/0925 September 2009 | REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 120 BEDEBURN ROAD JARROW TYN & WEAR NE32 5AU | 
| 25/09/0925 September 2009 | LOCATION OF REGISTER OF MEMBERS | 
| 25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 26/06/0926 June 2009 | PREVSHO FROM 31/07/2009 TO 31/03/2009 | 
| 26/06/0926 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 | 
| 01/10/081 October 2008 | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | 
| 14/05/0814 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 | 
| 22/10/0722 October 2007 | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS | 
| 20/11/0620 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | 
| 04/10/064 October 2006 | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | 
| 25/07/0625 July 2006 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 7 WORCESTER CLOSE RUMOR HILL CANNOCK STAFFORDSHIRE WS11 8VG | 
| 16/05/0616 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | 
| 19/08/0519 August 2005 | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | 
| 17/05/0517 May 2005 | REGISTERED OFFICE CHANGED ON 17/05/05 FROM: COLISEUM BUILDING 248 WHITLEY ROAD WHITLEY BAY NE26 2TE | 
| 09/03/059 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | 
| 04/08/044 August 2004 | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS | 
| 07/01/047 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | 
| 20/08/0320 August 2003 | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS | 
| 07/08/027 August 2002 | NEW DIRECTOR APPOINTED | 
| 07/08/027 August 2002 | NEW SECRETARY APPOINTED | 
| 07/08/027 August 2002 | REGISTERED OFFICE CHANGED ON 07/08/02 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF | 
| 07/08/027 August 2002 | SECRETARY RESIGNED | 
| 07/08/027 August 2002 | DIRECTOR RESIGNED | 
| 30/07/0230 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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