Download leads from Nexok and grow your business. Find out more

Alexia Systems Ltd

Documents

Total Documents92
Total Pages359

Filing History

1 June 2023Confirmation statement made on 23 May 2023 with no updates
17 May 2023Accounts for a dormant company made up to 30 August 2022
1 June 2022Notification of Doreen Briscoe as a person with significant control on 24 May 2021
31 May 2022Withdrawal of a person with significant control statement on 31 May 2022
31 May 2022Confirmation statement made on 23 May 2022 with updates
27 May 2022Accounts for a dormant company made up to 30 August 2021
19 September 2021Total exemption full accounts made up to 31 August 2020
10 September 2021Termination of appointment of Robert Graham Briscoe as a secretary on 17 February 2021
10 September 2021Director's details changed for Joanne Payne on 10 September 2021
10 September 2021Confirmation statement made on 23 May 2021 with no updates
10 September 2021Termination of appointment of Robert Graham Briscoe as a director on 17 February 2021
9 September 2021Compulsory strike-off action has been discontinued
8 September 2021Appointment of Joanne Payne as a director on 8 September 2021
24 August 2021Compulsory strike-off action has been suspended
10 August 2021First Gazette notice for compulsory strike-off
28 May 2020Total exemption full accounts made up to 31 August 2019
28 May 2020Confirmation statement made on 23 May 2020 with no updates
4 June 2019Confirmation statement made on 23 May 2019 with no updates
30 May 2019Total exemption full accounts made up to 31 August 2018
4 February 2019Termination of appointment of Ian Patrick Rogers as a director on 4 February 2019
31 May 2018Confirmation statement made on 23 May 2018 with no updates
24 May 2018Total exemption full accounts made up to 31 August 2017
25 May 2017Confirmation statement made on 23 May 2017 with updates
25 May 2017Confirmation statement made on 23 May 2017 with updates
22 May 2017Total exemption small company accounts made up to 31 August 2016
22 May 2017Total exemption small company accounts made up to 31 August 2016
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
11 March 2016Total exemption small company accounts made up to 31 August 2015
11 March 2016Total exemption small company accounts made up to 31 August 2015
24 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
24 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
21 May 2015Total exemption small company accounts made up to 31 August 2014
21 May 2015Total exemption small company accounts made up to 31 August 2014
10 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
10 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
3 June 2014Total exemption small company accounts made up to 31 August 2013
3 June 2014Total exemption small company accounts made up to 31 August 2013
31 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013
31 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013
10 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
10 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
6 June 2013Total exemption small company accounts made up to 31 August 2012
6 June 2013Total exemption small company accounts made up to 31 August 2012
13 June 2012Director's details changed for Mr Robert Graham Briscoe on 13 June 2012
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders
13 June 2012Director's details changed for Ian Patrick Rogers on 13 June 2012
13 June 2012Director's details changed for Ian Patrick Rogers on 13 June 2012
13 June 2012Director's details changed for Mr Robert Graham Briscoe on 13 June 2012
13 June 2012Secretary's details changed for Robert Graham Briscoe on 13 June 2012
13 June 2012Secretary's details changed for Robert Graham Briscoe on 13 June 2012
28 May 2012Total exemption small company accounts made up to 31 August 2011
28 May 2012Total exemption small company accounts made up to 31 August 2011
25 May 2011Total exemption small company accounts made up to 31 August 2010
25 May 2011Total exemption small company accounts made up to 31 August 2010
25 May 2011Annual return made up to 23 May 2011
25 May 2011Annual return made up to 23 May 2011
3 June 2010Annual return made up to 23 May 2010 with a full list of shareholders
3 June 2010Annual return made up to 23 May 2010 with a full list of shareholders
11 March 2010Total exemption small company accounts made up to 31 August 2009
11 March 2010Total exemption small company accounts made up to 31 August 2009
1 June 2009Return made up to 23/05/09; no change of members
1 June 2009Return made up to 23/05/09; no change of members
12 March 2009Total exemption small company accounts made up to 31 August 2008
12 March 2009Total exemption small company accounts made up to 31 August 2008
2 September 2008Return made up to 23/05/08; full list of members
2 September 2008Return made up to 23/05/08; full list of members
27 June 2008Total exemption small company accounts made up to 31 August 2007
27 June 2008Total exemption small company accounts made up to 31 August 2007
1 September 2007Return made up to 23/05/07; full list of members
1 September 2007Return made up to 23/05/07; full list of members
25 July 2007Accounting reference date extended from 31/05/07 to 31/08/07
25 July 2007Accounting reference date extended from 31/05/07 to 31/08/07
6 September 2006Registered office changed on 06/09/06 from: bridge house mellor street rochdale lancs OL12 6AA
6 September 2006Registered office changed on 06/09/06 from: bridge house mellor street rochdale lancs OL12 6AA
12 June 2006Registered office changed on 12/06/06 from: bridge house mellor street rochdale lancs OL12 6AA
12 June 2006Registered office changed on 12/06/06 from: bridge house mellor street rochdale lancs OL12 6AA
9 June 2006New secretary appointed;new director appointed
9 June 2006New director appointed
9 June 2006New secretary appointed;new director appointed
9 June 2006Registered office changed on 09/06/06 from: 2ND floor levi house, bury old road, salford manchester M7 4QX
9 June 2006Secretary resigned
9 June 2006Director resigned
9 June 2006Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100
9 June 2006Secretary resigned
9 June 2006Director resigned
9 June 2006Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100
9 June 2006New director appointed
9 June 2006Registered office changed on 09/06/06 from: 2ND floor levi house, bury old road, salford manchester M7 4QX
23 May 2006Incorporation
23 May 2006Incorporation
Sign up now to grow your client base. Plans & Pricing