About

Registered Number: 04331154
Date of Incorporation: 29/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Yew Tree House The Shrubbery, Church Street, St. Neots, Cambridgeshire, PE19 2BU

 

Alexander Systems Ltd was established in 2001, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Stephen Mark 29 November 2001 - 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Alison 29 November 2001 14 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 27 September 2017
CH01 - Change of particulars for director 19 December 2016
CH01 - Change of particulars for director 19 December 2016
CS01 - N/A 05 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 09 December 2015
CH01 - Change of particulars for director 09 December 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 26 February 2013
AR01 - Annual Return 01 February 2013
AD01 - Change of registered office address 24 January 2013
AA - Annual Accounts 13 June 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 05 July 2010
TM02 - Termination of appointment of secretary 02 July 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 09 June 2006
363a - Annual Return 02 December 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 13 March 2004
288c - Notice of change of directors or secretaries or in their particulars 17 February 2004
288c - Notice of change of directors or secretaries or in their particulars 17 February 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 06 January 2003
225 - Change of Accounting Reference Date 05 March 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
287 - Change in situation or address of Registered Office 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
NEWINC - New incorporation documents 29 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.