- Company Overview for ALEXIS FILTERS LTD (07850221)
- Filing history for ALEXIS FILTERS LTD (07850221)
- People for ALEXIS FILTERS LTD (07850221)
- More for ALEXIS FILTERS LTD (07850221)
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
|
|
15 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 31 May 2019
|
|
27 May 2021 | SH01 |
Statement of capital following an allotment of shares on 21 May 2019
|
|
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
|
|
08 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 8 March 2019
|
|
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 |