ALEXIS FILTERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Director's details changed for Mrs Andrea Beverley Martland on 2024-05-01

View Document

13/03/2513 March 2025 Director's details changed for Mrs Andrea Beverley Martland on 2024-05-01

View Document

13/03/2513 March 2025 Director's details changed for Mrs Andrea Beverley Martland on 2024-05-01

View Document

13/03/2513 March 2025 Director's details changed for Mr Neil Meyrick Martland on 2024-05-01

View Document

13/03/2513 March 2025 Change of details for Mr Neil Meyrick Martland as a person with significant control on 2024-05-01

View Document

13/03/2513 March 2025 Director's details changed for Mrs Andrea Beverley Martland on 2024-05-01

View Document

13/03/2513 March 2025 Director's details changed for Mr Neil Meyrick Martland on 2024-05-01

View Document

13/03/2513 March 2025 Change of details for Mr Neil Meyrick Martland as a person with significant control on 2024-05-01

View Document

13/03/2513 March 2025 Director's details changed for Mr Neil Meyrick Martland on 2024-05-01

View Document

13/03/2513 March 2025 Director's details changed for Mr Neil Meyrick Martland on 2024-05-01

View Document

12/03/2512 March 2025 Change of details for Mr Neil Meyrick Martland as a person with significant control on 2024-04-30

View Document

12/03/2512 March 2025 Director's details changed for Mr Neil Meyrick Martland on 2024-04-30

View Document

12/03/2512 March 2025 Director's details changed for Mrs Andrea Beverley Martland on 2024-04-30

View Document

12/03/2512 March 2025 Director's details changed for Mrs Andrea Beverley Martland on 2024-04-30

View Document

12/03/2512 March 2025 Director's details changed for Mr Neil Meyrick Martland on 2024-04-30

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2019-05-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/09/2016 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MEYRICK MARTLAND / 11/11/2019

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA BEVERLEY MARTLAND / 11/11/2019

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL MEYRICK MARTLAND / 11/11/2019

View Document

31/05/1931 May 2019 21/05/19 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 100

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM UNIT 5 TOM THUMB INDUSTRIAL ESTATE ENGLISH STREET HULL EAST YORKSHIRE HU3 2BT

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM THE PINES BOARSHEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 16/11/15 NO CHANGES

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 16/11/14 NO CHANGES

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

11/09/1211 September 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM THE PINES BOARSHEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM KARIBA HOUSE PARK LANE BARLOW SELBY NORTH YORKSHIRE YO8 8JW UNITED KINGDOM

View Document

16/11/1116 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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