About

Registered Number: 02968459
Date of Incorporation: 16/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 12 Chedworth Drive, Worcester, WR4 9PN,

 

Having been setup in 1994, Alexander Software Consultants Ltd has its registered office in Worcester. The organisation has 3 directors listed as Alexander, Gordon James, Alexander, Glenys Gillian, Alexander, William Edward. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Gordon James 19 September 1994 - 1
ALEXANDER, Glenys Gillian 25 February 2000 25 August 2010 1
ALEXANDER, William Edward 19 September 1994 25 February 2000 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
DISS40 - Notice of striking-off action discontinued 17 September 2019
CS01 - N/A 16 September 2019
CH01 - Change of particulars for director 16 September 2019
AD01 - Change of registered office address 16 September 2019
AA - Annual Accounts 16 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 24 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 17 July 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 21 June 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 20 October 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
TM01 - Termination of appointment of director 25 August 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 16 August 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 29 August 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 15 April 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 30 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
287 - Change in situation or address of Registered Office 16 August 2001
288a - Notice of appointment of directors or secretaries 07 November 2000
287 - Change in situation or address of Registered Office 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
363s - Annual Return 20 October 2000
AA - Annual Accounts 27 July 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 05 August 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 11 October 1996
AA - Annual Accounts 18 July 1996
363s - Annual Return 11 October 1995
288 - N/A 06 October 1994
288 - N/A 06 October 1994
288 - N/A 26 September 1994
288 - N/A 26 September 1994
287 - Change in situation or address of Registered Office 26 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1994
NEWINC - New incorporation documents 16 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.