Advanced company searchLink opens in new window

ALEX INGLIS LIMITED

Company number 06092574

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)
13 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
06 Feb 2018 PSC07 Cessation of Muhammad Saqique as a person with significant control on 6 April 2016
06 Feb 2018 PSC02 Notification of Nrg Fleet Services Limited as a person with significant control on 6 April 2016
05 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2017 MR04 Satisfaction of charge 2 in full
11 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
13 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
23 May 2016 AA Accounts for a dormant company made up to 30 September 2015
02 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
04 Feb 2016 TM01 Termination of appointment of Russell Neil Markstein as a director on 2 February 2016
29 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
16 Apr 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
08 Jul 2014 AA Total exemption full accounts made up to 30 September 2013
27 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
27 Mar 2014 AD01 Registered office address changed from Foundry Lane Hale Bank Widnes Cheshire WA8 8TZ England on 27 March 2014
27 Mar 2014 TM01 Termination of appointment of David Gates as a director
19 Apr 2013 AA Total exemption full accounts made up to 30 September 2012
11 Mar 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
09 Mar 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
24 Jan 2012 AA Total exemption full accounts made up to 30 September 2011
04 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Mar 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
28 Feb 2011 AA Full accounts made up to 30 September 2010
16 Feb 2011 AD01 Registered office address changed from 1 Summerson Road Bleak Hall Milton Keynes MK6 1LE on 16 February 2011
17 Jun 2010 AA Full accounts made up to 30 September 2009