Advanced company searchLink opens in new window

ALEXIS FILTERS LTD

Company number 07850221

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
28 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
22 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
26 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
23 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
09 Sep 2021 SH01 Statement of capital following an allotment of shares on 22 June 2021
  • GBP 104
15 Jun 2021 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 103
27 May 2021 SH01 Statement of capital following an allotment of shares on 21 May 2019
  • GBP 102
02 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
16 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
11 Nov 2019 PSC04 Change of details for Mr Neil Meyrick Martland as a person with significant control on 11 November 2019
11 Nov 2019 CH01 Director's details changed for Mr Neil Meyrick Martland on 11 November 2019
11 Nov 2019 CH01 Director's details changed for Mrs Andrea Beverley Martland on 11 November 2019
31 May 2019 SH01 Statement of capital following an allotment of shares on 21 May 2019
  • GBP 100
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 100
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
02 Nov 2018 AA Micro company accounts made up to 31 March 2018
01 Mar 2018 AD01 Registered office address changed from Unit 5 Tom Thumb Industrial Estate English Street Hull East Yorkshire HU3 2BT to Unit 20, Melton Enterprise Park Redcliff Road Melton North Ferriby East Yorkshire HU14 3RS on 1 March 2018
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates