ALEX ACCESS SCAFFOLDING LTD

2 Gye House 2 Gye House, London, SW4 7LU, England
StatusACTIVE
Company No.10867457
CategoryPrivate Limited Company
Incorporated14 Jul 2017
Age6 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

ALEX ACCESS SCAFFOLDING LTD is an active private limited company with number 10867457. It was incorporated 6 years, 11 months, 2 days ago, on 14 July 2017. The company address is 2 Gye House 2 Gye House, London, SW4 7LU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2023

Action Date: 07 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-07

Psc name: Bili Hasaj

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bili Hasaj

Termination date: 2021-04-07

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edman Broci

Termination date: 2018-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Address

Type: AD01

Old address: 68 Brewers Court 20 Bishops Bridge Road London W2 6AB United Kingdom

New address: 2 Gye House Solon New Road Estate London SW4 7LU

Change date: 2018-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-01

Psc name: Edman Broci

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Address

Type: AD01

New address: 68 Brewers Court 20 Bishops Bridge Road London W2 6AB

Old address: 10 Hayes Court New Park Road London SW2 4EX United Kingdom

Change date: 2017-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr Edman Broci

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-01

Psc name: Mr Aleksander Gjjekaj

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-01

Psc name: Edman Broci

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-28

Old address: Flat 7, Parkgate Mansions Leslie Road London N2 8BL England

New address: 10 Hayes Court New Park Road London SW2 4EX

Documents

View document PDF

Incorporation company

Date: 14 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVRO LEISURE LIMITED

3 LONSTO HOUSE,LONDON,N10 3LU

Number:08601614
Status:ACTIVE
Category:Private Limited Company

AZ PORTSMOUTH LIMITED

58 FRATTON ROAD,PORTSMOUTH,PO1 5BX

Number:09001383
Status:ACTIVE
Category:Private Limited Company

J.W. FALKNER & SONS LIMITED

5 LYNEHAM CLOSE,LEICESTERSHIRE,LE10 0XY

Number:03438827
Status:ACTIVE
Category:Private Limited Company

LOXWOOD CAPITAL LTD

THE GATE HOUSE FIELD PLACE,HORSHAM,RH12 3PB

Number:10509771
Status:ACTIVE
Category:Private Limited Company

MILES SMITH BROKING LIMITED

6TH FLOOR, ONE AMERICA SQUARE,LONDON,EC3N 2LB

Number:01325241
Status:ACTIVE
Category:Private Limited Company

STUDENT VOICE

BLOCK D, HACKNEY COMMUNITY COLLEGE,LONDON,N1 6HQ

Number:05772083
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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