ALEXANDER JAMES RECRUITING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-06 with updates

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Change of details for Mr Alexander James Hopkirk as a person with significant control on 2024-07-01

View Document

01/07/241 July 2024 Registered office address changed from County House St. Marys Street Worcester WR1 1HB England to English Mutual House 22 the Tything Worcester Worcestershire WR1 1HD on 2024-07-01

View Document

01/07/241 July 2024 Director's details changed for Mr Alex Hopkirk on 2024-07-01

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

05/10/235 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-07-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM
COUNTY HOUSE SHAW ROAD
WOLVERHAMPTON
WV10 9LE
ENGLAND

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM
2 SHAW PARK BUSINESS VILLAGE SHAW ROAD
WOLVERHAMPTON
WV10 9LE
ENGLAND

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM
88 GILMOUR CRESCENT
WORCESTER
WR3 7PJ
UNITED KINGDOM

View Document

25/04/1825 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM
3 MOORGATE WALK
ROTHERHAM
S60 2AQ
ENGLAND

View Document

19/05/1719 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHLOE BIDDLE

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRIS HOPKIRK

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM
FLAT 3 MOORGATE WALK
ROTHERHAM
S60 2AQ
ENGLAND

View Document

08/02/168 February 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information