ALEXANDER ASSOCIATES TECHNICAL RECRUITMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewRegister(s) moved to registered inspection location 6th Floor 9 Appold Street London EC2A 2AP

View Document

31/07/2531 July 2025 NewRegister inspection address has been changed to 6th Floor 9 Appold Street London EC2A 2AP

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Director's details changed for Ruth Parker on 2019-10-01

View Document

17/12/2417 December 2024 Director's details changed for Ruth Parker on 2019-10-04

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

01/10/241 October 2024 Appointment of Peter Geoffrey Webb as a secretary on 2024-09-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Registration of charge 032891280006, created on 2023-12-22

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

02/11/232 November 2023 Full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Memorandum and Articles of Association

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

14/06/2314 June 2023 Appointment of Mrs Jayn Elizabeth Emma Gutteridge as a director on 2023-06-12

View Document

14/06/2314 June 2023 Termination of appointment of Richard Blood as a director on 2023-06-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

13/10/2213 October 2022 Appointment of Richard Blood as a director on 2022-10-13

View Document

13/10/2213 October 2022 Termination of appointment of Jayn Elizabeth Emma Gutteridge as a director on 2022-10-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/07/1915 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/07/1915 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/01/1928 January 2019 COMPANY NAME CHANGED S & J CONSULTANTS LIMITED CERTIFICATE ISSUED ON 28/01/19

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, SECRETARY JAYN GUTTERIDGE

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / RUTH PARKER / 01/01/2017

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM NO 2 THE OLD YARD RECTORY LANE BRASTED WESTERHAM KENT TN16 1JP

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032891280005

View Document

20/07/1620 July 2016 ADOPT ARTICLES 01/07/2016

View Document

13/07/1613 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032891280004

View Document

24/06/1624 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

11/12/1511 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUTH PARKER / 19/12/2014

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUTH PARKER / 19/12/2014

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY WEBB / 10/12/2015

View Document

16/06/1516 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

06/02/156 February 2015 12/01/15 STATEMENT OF CAPITAL GBP 532

View Document

11/12/1411 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

17/07/1417 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

02/01/142 January 2014 02/09/13 STATEMENT OF CAPITAL GBP 523

View Document

09/12/139 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY WEBB / 01/04/2012

View Document

09/08/139 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

18/12/1218 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

22/08/1222 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

09/08/129 August 2012 SECRETARY APPOINTED MRS JAYN ELIZABETH EMMA GUTTERIDGE

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR STAVROS KOUKOUMBRIS

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, SECRETARY STAVROS KOUKOUMBRIS

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR PETER GEOFFREY WEBB

View Document

09/01/129 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/125 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/01/125 January 2012 05/01/12 STATEMENT OF CAPITAL GBP 501

View Document

14/12/1114 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

15/12/1015 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

29/07/1029 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAYN ELIZABETH EMMA GUTTERIDGE / 09/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JONES / 09/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STAVROS KOUKOUMBRIS / 09/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUTH PARKER / 09/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/12/0812 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/05/0814 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/04/082 April 2008 GBP IC 1002/716 10/03/08 GBP SR 286@1=286

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

17/12/0417 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

14/07/9714 July 1997 REGISTERED OFFICE CHANGED ON 14/07/97 FROM: 22 MARKET SQUARE WESTERHAM KENT TN16 1AR

View Document

25/06/9725 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9722 June 1997 SHARES AGREEMENT OTC

View Document

12/04/9712 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 SECRETARY RESIGNED

View Document

20/12/9620 December 1996 REGISTERED OFFICE CHANGED ON 20/12/96 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

20/12/9620 December 1996 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 REGISTERED OFFICE CHANGED ON 20/12/96 FROM: HAMLYN HOUSE 4 BEADLES LANE OXTED SURREY RH8 9JJ

View Document

20/12/9620 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 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