Advanced company searchLink opens in new window

ALEXANDER SALISBURY LTD

Company number 08355759

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)
04 Apr 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
01 Apr 2024 AA Micro company accounts made up to 31 March 2024
13 Feb 2024 AD01 Registered office address changed from 6 Beaufort Court Admirals Way London E14 9XL England to Unit 2 Jonscar Court Vernon Street Industrial Estate Shirebrook Mansfield NG20 8SS on 13 February 2024
22 May 2023 AA Micro company accounts made up to 31 March 2023
07 Mar 2023 TM01 Termination of appointment of Simon Oscar Briggs as a director on 7 March 2023
07 Mar 2023 PSC07 Cessation of Simon Oscar Briggs as a person with significant control on 7 March 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
07 Mar 2023 AP01 Appointment of Daniel Cassidy as a director on 7 March 2023
07 Mar 2023 PSC01 Notification of Daniel Cassidy as a person with significant control on 7 March 2023
02 Feb 2023 PSC07 Cessation of Laraine Smith as a person with significant control on 2 February 2023
02 Feb 2023 TM01 Termination of appointment of Laraine Smith as a director on 2 February 2023
02 Feb 2023 AP01 Notice of removal of a director
02 Feb 2023 PSC01 Notification of Simon Oscar Briggs as a person with significant control on 2 February 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
02 Feb 2023 AD01 Registered office address changed from 5 Caxton Point Business Centre Caxton Way Stevenage SG1 2XS England to 6 Beaufort Court Admirals Way London E14 9XL on 2 February 2023
25 Jul 2022 AA Micro company accounts made up to 31 March 2022
20 Jul 2022 PSC04 Change of details for Mrs Laraine Smith as a person with significant control on 20 July 2022
20 Jul 2022 CH01 Director's details changed for Mrs Laraine Smith on 20 July 2022
11 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
31 Mar 2022 AD01 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, England to 5 Caxton Point Business Centre Caxton Way Stevenage SG1 2XS on 31 March 2022
20 Jun 2021 AA Micro company accounts made up to 31 March 2021
08 Jun 2021 CH01 Director's details changed for Mrs Laraine Smith on 8 June 2021
08 Jun 2021 PSC04 Change of details for Mrs Laraine Smith as a person with significant control on 8 June 2021
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