ALEXANDRA SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/10/243 October 2024 | Confirmation statement made on 2024-09-25 with updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
26/01/2426 January 2024 | Registration of charge 085246150003, created on 2024-01-24 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-25 with updates |
05/09/235 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/05/235 May 2023 | Cessation of Peter Dickson as a person with significant control on 2023-04-28 |
05/05/235 May 2023 | Notification of Indigo Industries Limited as a person with significant control on 2023-04-28 |
05/05/235 May 2023 | Notification of Peter Dickson as a person with significant control on 2022-06-09 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-29 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/08/1929 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/11/1724 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOY DICKSON |
24/11/1724 November 2017 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN LEWIS |
24/11/1724 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/11/2017 |
24/11/1724 November 2017 | APPOINTMENT TERMINATED, DIRECTOR KATRINA LEWIS |
24/11/1724 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANLEY BRUCE DICKSON |
31/08/1731 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/05/1626 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
03/05/163 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 085246150002 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/05/1515 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
21/01/1521 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/11/1424 November 2014 | CURRSHO FROM 30/04/2015 TO 31/12/2014 |
06/08/146 August 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
02/06/142 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA LEWIS / 02/06/2014 |
02/06/142 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JOHN LEWIS / 24/01/2014 |
21/05/1421 May 2014 | 08/04/14 STATEMENT OF CAPITAL GBP 1000.00 |
21/05/1421 May 2014 | ADOPT ARTICLES 08/04/2014 |
21/05/1421 May 2014 | SUB-DIVISION 08/04/14 |
13/05/1413 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JOHN LEWIS / 21/02/2014 |
13/05/1413 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA LEWIS / 08/04/2014 |
12/05/1412 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085246150001 |
12/05/1412 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOY DICKSON / 17/07/2013 |
15/04/1415 April 2014 | |
14/04/1414 April 2014 | APPOINTMENT TERMINATED, DIRECTOR COLETTE DICKSON |
14/04/1414 April 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER DICKSON |
01/04/141 April 2014 | CURRSHO FROM 31/05/2014 TO 30/04/2014 |
25/03/1425 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY BRUCE DICKSON / 31/01/2014 |
21/02/1421 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BRANDAN LEWIS / 21/02/2014 |
09/08/139 August 2013 | DIRECTOR APPOINTED MRS KATRINA LEWIS |
30/07/1330 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY BRUCE DICKSON / 17/07/2013 |
30/07/1330 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOY DICKSON / 17/07/2013 |
30/07/1330 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / COLETTE DICKSON / 17/07/2013 |
30/07/1330 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DICKSON / 17/07/2013 |
29/07/1329 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BRANDAN LEWIS / 17/07/2013 |
29/07/1329 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY BRUCE DICKSON / 17/07/2013 |
10/05/1310 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALEXANDRA SECURITY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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