Advanced company searchLink opens in new window

ALEXANDRA SECURITY LIMITED

Company number 08524615

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
26 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
03 May 2016 MR01 Registration of charge 085246150002, created on 27 April 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
21 Jan 2015 AA Accounts made up to 30 April 2014
24 Nov 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 December 2014
06 Aug 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
02 Jun 2014 CH01 Director's details changed for Mr Brendan John Lewis on 24 January 2014
02 Jun 2014 CH01 Director's details changed for Mrs Katrina Lewis on 2 June 2014
21 May 2014 SH08 Change of share class name or designation
21 May 2014 SH02 Sub-division of shares on 8 April 2014
21 May 2014 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,000.00
21 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divided shares 08/04/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 May 2014 CH01 Director's details changed for Mrs Katrina Lewis on 8 April 2014
13 May 2014 CH01 Director's details changed for Mr Brendan John Lewis on 21 February 2014
12 May 2014 CH01 Director's details changed for Joy Dickson on 17 July 2013
12 May 2014 MR01 Registration of charge 085246150001, created on 2 May 2014
15 Apr 2014 ANNOTATION Rectified Form AP01 was removed from the public register on 17/07/2014 as it is invalid or ineffective
14 Apr 2014 TM01 Termination of appointment of Colette Dickson as a director on 8 April 2014
14 Apr 2014 TM01 Termination of appointment of Peter Dickson as a director on 8 April 2014
01 Apr 2014 AA01 Current accounting period shortened from 31 May 2014 to 30 April 2014
25 Mar 2014 CH01 Director's details changed for Mr Stanley Bruce Dickson on 31 January 2014
21 Feb 2014 CH01 Director's details changed for Brandan Lewis on 21 February 2014