JAMIESON ALEXANDER AUDIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewAppointment of Mr Alexander James Robert Lynch as a director on 2025-07-11

View Document

24/03/2524 March 2025 Memorandum and Articles of Association

View Document

11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025 Particulars of variation of rights attached to shares

View Document

06/03/256 March 2025 Change of details for Mr James Jonathan Charles Rylatt as a person with significant control on 2025-03-04

View Document

06/03/256 March 2025 Change of details for Jamieson Alexander Limited as a person with significant control on 2025-03-04

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

01/04/241 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

31/12/2331 December 2023 Confirmation statement made on 2023-12-31 with updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Change of details for Mr James Jonathan Charles Rylatt as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Notification of Jamieson Alexander Limited as a person with significant control on 2023-03-31

View Document

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

View Accounts

06/03/236 March 2023 Certificate of change of name

View Document

25/02/2325 February 2023 Registered office address changed from Unit B2 the Point Weaver Road Lincoln Lincolnshire LN6 3QN England to Jamieson Alexander Legal Temple Chambers 3-7 Temple Avenue London EC4Y 0DB on 2023-02-25

View Document

25/02/2325 February 2023 Change of details for Mr James Jonathan Charles Rylatt as a person with significant control on 2023-02-25

View Document

23/01/2323 January 2023 Memorandum and Articles of Association

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Change of share class name or designation

View Document

23/01/2323 January 2023 Particulars of variation of rights attached to shares

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with updates

View Document

19/12/2219 December 2022 Director's details changed for Mr James Rylatt on 2022-01-01

View Document

19/12/2219 December 2022 Change of details for Mr James Jonathan Charles Rylatt as a person with significant control on 2022-01-01

View Document

19/12/2219 December 2022 Change of details for Mr James Rylatt as a person with significant control on 2022-01-01

View Document

18/10/2218 October 2022 Sub-division of shares on 2022-10-12

View Document

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

View Accounts

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/01/2214 January 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

30/12/2130 December 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

30/06/2130 June 2021 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Unit B2 the Point Weaver Road Lincoln Lincolnshire LN6 3QN on 2021-06-30

View Document

01/01/211 January 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

01/01/201 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

21/10/1921 October 2019 COMPANY NAME CHANGED SPECIALIST TAX SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/10/19

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

15/01/1915 January 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

03/01/183 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information