ALEXANDER & ASSOCIATES (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
23/05/2523 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/10/2418 October 2024 Change of details for Mr Lee Alexander Reynolds as a person with significant control on 2022-10-14

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

16/10/2416 October 2024 Notification of a person with significant control statement

View Document

16/10/2416 October 2024 Withdrawal of a person with significant control statement on 2024-10-16

View Document

16/10/2416 October 2024 Notification of Corrine Reynolds as a person with significant control on 2022-10-14

View Document

04/08/244 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

17/08/2317 August 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

16/03/2316 March 2023 Director's details changed for Mr Lee Alexander Reynolds on 2023-03-03

View Document

16/03/2316 March 2023 Change of details for Mr Lee Alexander Reynolds as a person with significant control on 2023-03-03

View Document

16/03/2316 March 2023 Director's details changed for Mrs Corrine Reynolds on 2023-03-03

View Document

16/03/2316 March 2023 Registered office address changed from 28D Wadlow Drive Shifnal Shropshire TF11 9QF England to 5 Maythorn Gardens Wolverhampton WV6 8NP on 2023-03-16

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

28/05/2128 May 2021 PREVSHO FROM 05/04/2021 TO 31/03/2021

View Document

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

View Accounts

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 105 CONISTON ROAD TETTENHALL WOLVERHAMPTON WV6 9DT

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CORRINE REYNOLDS / 04/01/2018

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALEXANDER REYNOLDS / 01/03/2018

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MR LEE ALEXANDER REYNOLDS / 01/03/2018

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

19/11/1519 November 2015 DIRECTOR APPOINTED MRS CORRINE REYNOLDS

View Document

19/11/1519 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEE ALEXANDER REYNOLDS / 06/07/2015

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 13 SUDBURY CLOSE WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV11 3AR

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

31/10/1431 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

23/10/1323 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

29/10/1229 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA REYNOLDS

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA REYNOLDS

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

01/12/111 December 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

01/12/111 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA EILEEN REYNOLDS / 01/12/2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA EILEEN REYNOLDS / 01/12/2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE ALEXANDER REYNOLDS / 01/12/2011

View Document

24/11/1024 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

10/12/0910 December 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM UNIT 22 PLANETARY BUSINESS PARK PLANETARY ROAD WOLVERHAMPTON W MIDLANDS WV13 3SW

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

07/11/087 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 16/10/08; NO CHANGE OF MEMBERS

View Document

16/11/0716 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

27/10/0727 October 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

22/11/0622 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 39 HIGH STREET WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV11 1ST

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

05/11/035 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 05/04/04

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: MIDLANDS COMPANY SERVICES LITD 116 LONSDALE HOUSE 52 BLUCHER STREET, BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information