ALEXSYS COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Notification of Delwim Limited as a person with significant control on 2025-02-26 |
09/04/259 April 2025 | Cessation of Ferdinand George De Lisser as a person with significant control on 2025-04-09 |
09/04/259 April 2025 | Cessation of Diahann De Lisser as a person with significant control on 2025-04-09 |
26/03/2526 March 2025 | Notification of Diahann De Lisser as a person with significant control on 2025-02-28 |
03/03/253 March 2025 | Cessation of Richard Andrew Freestone as a person with significant control on 2025-02-26 |
03/03/253 March 2025 | Appointment of Mr Ferdinand George De Lisser as a director on 2025-02-26 |
03/03/253 March 2025 | Notification of Ferdinand George De Lisser as a person with significant control on 2025-02-26 |
03/03/253 March 2025 | Termination of appointment of Bridget Mary Marie Squance as a secretary on 2025-02-26 |
03/03/253 March 2025 | Termination of appointment of Richard Andrew Freestone as a director on 2025-02-26 |
03/03/253 March 2025 | Termination of appointment of Bridget Mary Marie Squance as a director on 2025-02-26 |
03/03/253 March 2025 | Cessation of Bridget Mary Macie Squance as a person with significant control on 2025-02-26 |
27/02/2527 February 2025 | Registration of charge 040921750001, created on 2025-02-26 |
27/02/2527 February 2025 | Registration of charge 040921750002, created on 2025-02-26 |
24/01/2524 January 2025 | Unaudited abridged accounts made up to 2024-09-30 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
04/10/244 October 2024 | Change of details for Mrs Bridget Mary Marie Squance as a person with significant control on 2024-10-04 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/06/2430 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
21/06/2321 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
14/06/2114 June 2021 | Total exemption full accounts made up to 2020-09-30 |
14/06/2114 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/06/2016 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/06/1926 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
14/02/1814 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
16/02/1616 February 2016 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM THE COACH HOUSE MANOR FARM CHEWTON MENDIP BATH SOMERSET A3 4LL |
13/11/1513 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
24/06/1524 June 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14 |
08/12/148 December 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
25/11/1325 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
12/11/1212 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
24/10/1124 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/10/1022 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
19/11/0919 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET MARY MARIE SQUANCE / 16/11/2009 |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW FREESTONE / 16/11/2009 |
30/06/0930 June 2009 | LOCATION OF REGISTER OF MEMBERS |
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 |
29/06/0929 June 2009 | LOCATION OF DEBENTURE REGISTER |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
10/02/0910 February 2009 | LOCATION OF REGISTER OF MEMBERS |
10/02/0910 February 2009 | LOCATION OF DEBENTURE REGISTER |
10/02/0910 February 2009 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM THE COACH HOUSE MANOR FARM CHEWTON MENDIP NR BATH BA3 4LL |
10/02/0910 February 2009 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
01/07/081 July 2008 | 30/09/07 TOTAL EXEMPTION FULL |
30/10/0730 October 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
08/08/078 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
21/01/0721 January 2007 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
27/11/0527 November 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
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 |
16/12/0416 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
15/12/0415 December 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
17/11/0317 November 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
14/11/0314 November 2003 | DIRECTOR'S PARTICULARS CHANGED |
14/11/0314 November 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/04/0329 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
30/10/0230 October 2002 | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS |
27/02/0227 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
14/11/0114 November 2001 | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS |
15/11/0015 November 2000 | ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01 |
18/10/0018 October 2000 | SECRETARY RESIGNED |
18/10/0018 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 ALEXSYS COMMUNICATIONS 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