ALEXSYS COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Notification of Delwim Limited as a person with significant control on 2025-02-26

View Document

09/04/259 April 2025 Cessation of Ferdinand George De Lisser as a person with significant control on 2025-04-09

View Document

09/04/259 April 2025 Cessation of Diahann De Lisser as a person with significant control on 2025-04-09

View Document

26/03/2526 March 2025 Notification of Diahann De Lisser as a person with significant control on 2025-02-28

View Document

03/03/253 March 2025 Cessation of Richard Andrew Freestone as a person with significant control on 2025-02-26

View Document

03/03/253 March 2025 Appointment of Mr Ferdinand George De Lisser as a director on 2025-02-26

View Document

03/03/253 March 2025 Notification of Ferdinand George De Lisser as a person with significant control on 2025-02-26

View Document

03/03/253 March 2025 Termination of appointment of Bridget Mary Marie Squance as a secretary on 2025-02-26

View Document

03/03/253 March 2025 Termination of appointment of Richard Andrew Freestone as a director on 2025-02-26

View Document

03/03/253 March 2025 Termination of appointment of Bridget Mary Marie Squance as a director on 2025-02-26

View Document

03/03/253 March 2025 Cessation of Bridget Mary Macie Squance as a person with significant control on 2025-02-26

View Document

27/02/2527 February 2025 Registration of charge 040921750001, created on 2025-02-26

View Document

27/02/2527 February 2025 Registration of charge 040921750002, created on 2025-02-26

View Document

24/01/2524 January 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

04/10/244 October 2024 Change of details for Mrs Bridget Mary Marie Squance as a person with significant control on 2024-10-04

View Document

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

View Accounts

30/06/2430 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

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

View Accounts

21/06/2321 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

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

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

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

View Accounts

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

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

View Accounts

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

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

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

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

View Accounts

14/02/1814 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

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

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

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

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM THE COACH HOUSE MANOR FARM CHEWTON MENDIP BATH SOMERSET A3 4LL

View Document

13/11/1513 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

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

View Accounts

24/06/1524 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

08/12/148 December 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/11/1325 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/11/1212 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/10/1124 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/10/1022 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/11/0919 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET MARY MARIE SQUANCE / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW FREESTONE / 16/11/2009

View Document

30/06/0930 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM THE COACH HOUSE MANOR FARM CHEWTON MENDIP NR BATH SOMERSET BA3 4LL ENGLAND

View Document

29/06/0929 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0910 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM THE COACH HOUSE MANOR FARM CHEWTON MENDIP NR BATH BA3 4LL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

30/10/0730 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/11/0527 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 1ST FLOOR SUITE, 23 THE HIGH STREET MIDSOMER NORTON, BATH NORTH SOMERSET BA3 2DR

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0314 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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