ALEXIS FILTERS LTD

Unit 20, Melton Enterprise Park Redcliff Road Unit 20, Melton Enterprise Park Redcliff Road, North Ferriby, HU14 3RS, East Yorkshire, England
StatusACTIVE
Company No.07850221
CategoryPrivate Limited Company
Incorporated16 Nov 2011
Age12 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

ALEXIS FILTERS LTD is an active private limited company with number 07850221. It was incorporated 12 years, 5 months, 24 days ago, on 16 November 2011. The company address is Unit 20, Melton Enterprise Park Redcliff Road Unit 20, Melton Enterprise Park Redcliff Road, North Ferriby, HU14 3RS, East Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2021

Action Date: 22 Jun 2021

Category: Capital

Type: SH01

Capital : 104 GBP

Date: 2021-06-22

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2021

Action Date: 31 May 2019

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2019-05-31

Documents

View document PDF

Capital allotment shares

Date: 27 May 2021

Action Date: 21 May 2019

Category: Capital

Type: SH01

Date: 2019-05-21

Capital : 102 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Meyrick Martland

Change date: 2019-11-11

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Meyrick Martland

Change date: 2019-11-11

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Andrea Beverley Martland

Change date: 2019-11-11

Documents

View document PDF

Capital allotment shares

Date: 31 May 2019

Action Date: 21 May 2019

Category: Capital

Type: SH01

Date: 2019-05-21

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Address

Type: AD01

Old address: Unit 5 Tom Thumb Industrial Estate English Street Hull East Yorkshire HU3 2BT

New address: Unit 20, Melton Enterprise Park Redcliff Road Melton North Ferriby East Yorkshire HU14 3RS

Change date: 2018-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Address

Type: AD01

Old address: The Pines Boarshead Crowborough East Sussex TN6 3HD

New address: Unit 5 Tom Thumb Industrial Estate English Street Hull East Yorkshire HU3 2BT

Change date: 2016-04-12

Documents

View document PDF

Annual return company with made up date

Date: 07 Dec 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date

Date: 10 Dec 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Change account reference date company current extended

Date: 11 Sep 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Sep 2012

Action Date: 11 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-11

Old address: the Pines Boarshead Crowborough East Sussex TN6 3HD

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2012

Action Date: 30 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-30

Old address: Kariba House Park Lane Barlow Selby North Yorkshire YO8 8JW United Kingdom

Documents

View document PDF

Incorporation company

Date: 16 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A S MAYES LIMITED

6 VANBRUGH GATE,SWINDON,SN3 1NQ

Number:08712301
Status:ACTIVE
Category:Private Limited Company

A.C. WALLBRIDGE AND COMPANY LIMITED

UNIT 7 CENTRE ONE, LYSANDER WAY,SALISBURY,SP4 6BU

Number:01376368
Status:ACTIVE
Category:Private Limited Company

ABBOT MEDICAL PRACTICE LTD

8 WOODCOTE LANE,PURLEY,CR8 3HA

Number:04450623
Status:ACTIVE
Category:Private Limited Company

CBOSS LIMITED

15 PALACE STREET,NORWICH,NR3 1RT

Number:07722159
Status:ACTIVE
Category:Private Limited Company

METRICIZE TECHNOLOGIES LTD

9 TRENT AVENUE,LEICESTER,LE4 2HR

Number:10771302
Status:ACTIVE
Category:Private Limited Company

PROPERTY FINANCE CAPITAL (NO 2) LIMITED

1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:09318713
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source