ALEXANDER & ASSOCIATES (CONSULTING) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/10/2418 October 2024 | Change of details for Mr Lee Alexander Reynolds as a person with significant control on 2022-10-14 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-14 with updates |
16/10/2416 October 2024 | Notification of a person with significant control statement |
16/10/2416 October 2024 | Withdrawal of a person with significant control statement on 2024-10-16 |
16/10/2416 October 2024 | Notification of Corrine Reynolds as a person with significant control on 2022-10-14 |
04/08/244 August 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
17/08/2317 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Director's details changed for Mr Lee Alexander Reynolds on 2023-03-03 |
16/03/2316 March 2023 | Change of details for Mr Lee Alexander Reynolds as a person with significant control on 2023-03-03 |
16/03/2316 March 2023 | Director's details changed for Mrs Corrine Reynolds on 2023-03-03 |
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 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-14 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
03/06/213 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
28/05/2128 May 2021 | PREVSHO FROM 05/04/2021 TO 31/03/2021 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
10/08/2010 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
08/07/198 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
20/08/1820 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
01/03/181 March 2018 | REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 105 CONISTON ROAD TETTENHALL WOLVERHAMPTON WV6 9DT |
01/03/181 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CORRINE REYNOLDS / 04/01/2018 |
01/03/181 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALEXANDER REYNOLDS / 01/03/2018 |
01/03/181 March 2018 | PSC'S CHANGE OF PARTICULARS / MR LEE ALEXANDER REYNOLDS / 01/03/2018 |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
09/10/179 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
19/11/1519 November 2015 | DIRECTOR APPOINTED MRS CORRINE REYNOLDS |
19/11/1519 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
18/11/1518 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ALEXANDER REYNOLDS / 06/07/2015 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
13/04/1513 April 2015 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 13 SUDBURY CLOSE WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV11 3AR |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
31/10/1431 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
23/10/1323 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
29/10/1229 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
21/03/1221 March 2012 | APPOINTMENT TERMINATED, SECRETARY BARBARA REYNOLDS |
21/03/1221 March 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA REYNOLDS |
15/12/1115 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11 |
01/12/111 December 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
01/12/111 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA EILEEN REYNOLDS / 01/12/2011 |
01/12/111 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA EILEEN REYNOLDS / 01/12/2011 |
01/12/111 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ALEXANDER REYNOLDS / 01/12/2011 |
24/11/1024 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
24/11/1024 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10 |
10/12/0910 December 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
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 |
30/11/0930 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09 |
07/11/087 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08 |
07/11/087 November 2008 | RETURN MADE UP TO 16/10/08; NO CHANGE OF MEMBERS |
16/11/0716 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07 |
27/10/0727 October 2007 | RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS |
22/11/0622 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06 |
21/11/0621 November 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 39 HIGH STREET WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV11 1ST |
11/11/0511 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05 |
31/10/0531 October 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
23/11/0423 November 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
16/04/0416 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04 |
05/11/035 November 2003 | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
06/12/026 December 2002 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 05/04/04 |
06/12/026 December 2002 | NEW DIRECTOR APPOINTED |
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 |
06/12/026 December 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/10/0224 October 2002 | DIRECTOR RESIGNED |
24/10/0224 October 2002 | SECRETARY RESIGNED |
16/10/0216 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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