ALDERSON JAMES CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2024-11-25 with no updates

View Document

12/11/2412 November 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

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

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

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 31 PERCY STREET LONDON W1T 2DD UNITED KINGDOM

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, SECRETARY JWA REGISTRARS LIMITED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

20/11/1820 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM SHAFTESBURY MANSIONS 52 SHAFTESBURY AVENUE LONDON W1D 6LP

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

15/08/1615 August 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016

View Document

25/11/1525 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

29/08/1529 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES WARDLE / 17/03/2015

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY ANTONY WARDLE

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM SHAFTESBURY MANSIONS 52 SHAFTESBURY AVENUE LONDON W1D 6LP UNITED KINGDOM

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM FIRST FLOOR OLIVER HOUSE 23 WINDMILL HILL ENFIELD MIDDLESEX EN2 7AB

View Document

19/08/1419 August 2014 CORPORATE DIRECTOR APPOINTED JWA REGISTRARS LIMITED

View Document

19/08/1419 August 2014 SECRETARY APPOINTED MRS JOANNE WARDLE

View Document

19/08/1419 August 2014 CORPORATE SECRETARY APPOINTED JWA REGISTRARS LIMITED

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES WARDLE / 19/08/2014

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWSUM

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR JWA REGISTRARS LIMITED

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/12/1317 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM SECOND FLOOR OLIVER HOUSE 23 WINDMILL HILL ENFIELD EN2 7AB

View Document

17/12/1317 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY JAMES WARDLE / 10/12/2013

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES WARDLE / 10/12/2013

View Document

01/10/131 October 2013 20/06/13 STATEMENT OF CAPITAL GBP 1000

View Document

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM BASEMENT FLAT 63 TRINITY GARDENS BRIXTON LONDON SW9 8DR

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR RICHARD NEVIN NEWSUM

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 3 - 35 SUDBOURNE ROAD LONDON SW2 5AE ENGLAND

View Document

28/11/1228 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

25/11/1125 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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