86 ALEXANDRA ROAD SOUTH LIMITED



Company Documents

DateDescription
23/08/2323 August 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
26/05/2326 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

25/10/2225 October 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
13/05/2213 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

16/06/2116 June 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM WOODHEAD HOUSE 44-46 MARKET STREET HYDE CHESHIRE SK14 1AH

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
13/05/1613 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARMISTEAD / 01/04/2016

View Document



31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
12/05/1512 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

18/05/1218 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

23/05/1123 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM WOODHEAD HOUSE, 44-46 MARKET STREET, HYDE CHESHIRE SK14 1AH

View Document

23/06/0923 June 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ROSS / 12/05/2008

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ARMISTEAD / 12/05/2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

31/05/0931 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

31/05/0831 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company