AITKEN ALEXANDER ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-11-24 with updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Memorandum and Articles of Association

View Document

01/05/241 May 2024 Resolutions

View Document

29/04/2429 April 2024 Cessation of Clare Frances Alexander as a person with significant control on 2024-04-24

View Document

29/04/2429 April 2024 Notification of Aitken Alexander Holdings Limited as a person with significant control on 2024-04-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-24 with updates

View Document

02/11/232 November 2023 Termination of appointment of Hitesh Shah as a secretary on 2023-10-20

View Document

02/11/232 November 2023 Appointment of Mr Paul Game as a secretary on 2023-10-20

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Statement of capital on 2023-09-27

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Statement of capital on 2022-12-20

View Document

20/12/2220 December 2022 Resolutions

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 09/12/19 STATEMENT OF CAPITAL GBP 300000

View Document

09/12/199 December 2019 SOLVENCY STATEMENT DATED 27/11/19

View Document

09/12/199 December 2019 REDUCE ISSUED CAPITAL 27/11/2019

View Document

09/12/199 December 2019 STATEMENT BY DIRECTORS

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR CHRIS WELLBELOVE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 CESSATION OF GILLON REID AITKEN AS A PSC

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE FRANCES ALEXANDER

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE FRANCES ALEXANDER / 20/11/2017

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MRS LISA BAKER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR GILLON AITKEN

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR SALLY RILEY

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANNA STEIN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 18-21 CAVAYE PLACE LONDON SW10 9PT

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

24/09/1524 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW KIDD

View Document

10/10/1410 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED ANNA STEIN

View Document

14/01/1414 January 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

20/12/1320 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/10/139 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

31/10/1231 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/10/1110 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALLY RILEY / 30/09/2011

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED LESLEY KAREN THORNE

View Document

16/12/1016 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

26/11/1026 November 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLSON KIDD / 13/09/2010

View Document

08/12/098 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/11/0913 November 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED MR ANDREW NICHOLSON KIDD

View Document

23/12/0823 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/01/083 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0722 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 COMPANY NAME CHANGED GILLON AITKEN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 22/03/07

View Document

12/02/0712 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 7 ROYAL PARADE DAWES RD LONDON SW6 7RE

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/12/9917 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/12/9830 December 1998 SECRETARY RESIGNED

View Document

30/12/9830 December 1998 SECRETARY RESIGNED

View Document

30/12/9830 December 1998 NEW SECRETARY APPOINTED

View Document

03/08/983 August 1998 £ NC 200/500000 02/07

View Document

03/08/983 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/07/98

View Document

03/06/983 June 1998 COMPANY NAME CHANGED AITKEN & STONE LIMITED CERTIFICATE ISSUED ON 04/06/98

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 RETURN MADE UP TO 26/12/96; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 COMPANY NAME CHANGED AITKEN, STONE & WYLIE LIMITED CERTIFICATE ISSUED ON 17/05/96

View Document

22/01/9622 January 1996 RETURN MADE UP TO 26/12/95; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/01/9512 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 26/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS

View Document

19/03/9319 March 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/03/93

View Document

19/03/9319 March 1993 COMPANY NAME CHANGED AITKEN & STONE LIMITED CERTIFICATE ISSUED ON 22/03/93

View Document

11/01/9311 January 1993 RETURN MADE UP TO 26/12/92; NO CHANGE OF MEMBERS

View Document

10/12/9210 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/02/9215 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/02/9211 February 1992 NC INC ALREADY ADJUSTED 01/04/90

View Document

11/02/9211 February 1992 RETURN MADE UP TO 26/12/91; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 NC INC ALREADY ADJUSTED 01/04/90

View Document

02/09/912 September 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/02/9027 February 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

02/02/902 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

17/01/8917 January 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

21/07/8821 July 1988 RETURN MADE UP TO 17/11/87; NO CHANGE OF MEMBERS

View Document

19/07/8819 July 1988 NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

30/06/8730 June 1987 RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

01/06/771 June 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/06/77

View Document

28/07/6628 July 1966 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company