Advanced company searchLink opens in new window

ALEXANDER SALISBURY LTD

Company number 08355759

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)
20 Apr 2021 AD01 Registered office address changed from , 170 Broadwater Crescent, Stevenage, SG2 8EP, England to 5 Caxton Point Business Centre Caxton Way Stevenage SG1 2XS on 20 April 2021
01 Apr 2021 TM01 Termination of appointment of Christopher Constantine Jay as a director on 1 April 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
01 Apr 2021 AP01 Appointment of Mrs Laraine Smith as a director on 1 April 2021
01 Apr 2021 AD01 Registered office address changed from , Lines House High Street, Stevenage, SG1 3DW, England to 5 Caxton Point Business Centre Caxton Way Stevenage SG1 2XS on 1 April 2021
11 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
03 May 2020 AA Micro company accounts made up to 31 March 2020
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
06 Apr 2019 AA Micro company accounts made up to 31 March 2019
09 Mar 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
03 Apr 2018 AA Micro company accounts made up to 31 March 2018
19 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
24 Aug 2017 AA Micro company accounts made up to 31 March 2017
11 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
08 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-07
06 Sep 2016 TM01 Termination of appointment of Giriagos Pittordis as a director on 6 September 2016
06 Sep 2016 TM02 Termination of appointment of Giriagos Pittordis as a secretary on 6 September 2016
06 Sep 2016 AD01 Registered office address changed from , 14 Trafalgar Avenue, London, N17 8JG, England to 5 Caxton Point Business Centre Caxton Way Stevenage SG1 2XS on 6 September 2016
06 Sep 2016 AP01 Appointment of Mr Christopher Constantine Jay as a director on 6 September 2016
21 Jun 2016 AD01 Registered office address changed from , 20 Millcrest Close, Worsley, Manchester, M28 1YE, England to 5 Caxton Point Business Centre Caxton Way Stevenage SG1 2XS on 21 June 2016
04 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Apr 2016 AD01 Registered office address changed from , 4 Broom Walk, Stevenage, Hertfordshire, SG1 1UR, England to 5 Caxton Point Business Centre Caxton Way Stevenage SG1 2XS on 4 April 2016
17 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
20 Aug 2015 AD01 Registered office address changed from , C/O Philips Accountants (Southgate) Ltd, 286B Chase Road, Southgate, London, N14 6HF to 5 Caxton Point Business Centre Caxton Way Stevenage SG1 2XS on 20 August 2015
18 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015