ALEXANDER ELECTRICAL SOLUTIONS LIMITED

126 Bold Street, Fleetwood, FY7 6HW, England
StatusACTIVE
Company No.10378127
CategoryPrivate Limited Company
Incorporated16 Sep 2016
Age7 years, 9 months
JurisdictionEngland Wales

SUMMARY

ALEXANDER ELECTRICAL SOLUTIONS LIMITED is an active private limited company with number 10378127. It was incorporated 7 years, 9 months ago, on 16 September 2016. The company address is 126 Bold Street, Fleetwood, FY7 6HW, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 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: 16 Oct 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-04

Officer name: Sean Paul Catlin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 07 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-07

Officer name: Ryan Steven Alexander

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-25

New address: 126 Bold Street Fleetwood FY7 6HW

Old address: 7 Fennel Close Blackpool FY2 0WA United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2020

Action Date: 15 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-15

Officer name: Mr Sean Paul Catlin

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2020

Action Date: 15 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-15

Officer name: Mr Maciej Jakob Biernacki

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-28

Officer name: Joshua Kenneth Alexander

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-28

Officer name: Joshua Kenneth Alexander

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jul 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Kenneth Alexander

Appointment date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maciek Jakub Biernacki

Termination date: 2016-10-31

Documents

View document PDF

Incorporation company

Date: 16 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYWATERS GATEWAY LIMITED

UNIT J, LEA RIVERSIDE,LONDON,E3 3JG

Number:09569104
Status:ACTIVE
Category:Private Limited Company

CCKM ELECTRICAL LIMITED

42 DUDHOPE CRESCENT ROAD,DUNDEE,DD1 5RR

Number:SC464167
Status:ACTIVE
Category:Private Limited Company

CONTEST SPORTS EVENTS UK LIMITED

14 TRINITY COURT,WARRINGTON,WA3 6QT

Number:10924545
Status:ACTIVE
Category:Private Limited Company

DERBY CARE PHARMA CO., LTD.

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:08337912
Status:ACTIVE
Category:Private Limited Company

DOMUS PERFECTUM LIMITED

3 GREENGATE,HARROGATE,HG3 1GY

Number:08745501
Status:ACTIVE
Category:Private Limited Company

JOH. BERENZ LTD.

69 GREAT HAMPTON STREET,,B18 6EW

Number:05644780
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