(CERTNM) Company name changed alexv solutions LTDcertificate issued on 16/02/24
filed on: 16th, February 2024
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 24, 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On December 8, 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 8, 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 30, 2022
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 30, 2022 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 26, 2022
filed on: 26th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 21st, August 2022
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control April 14, 2022
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 23, 2022
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 14, 2022: 2.00 GBP
filed on: 23rd, May 2022
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, May 2022
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, May 2022
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 26, 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on December 15, 2020. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom.
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 26, 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 26, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Change occurred on June 24, 2019. Company's previous address: Windswell Chetwynd Aston Newport TF10 9LL United Kingdom.
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on November 27, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|