Advanced company searchLink opens in new window

JAMIESON ALEXANDER AUDIT LIMITED

Company number 11130433

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2024 CS01 Confirmation statement made on 31 December 2024 with no updates
01 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
31 Dec 2023 CS01 Confirmation statement made on 31 December 2023 with updates
04 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 PSC02 Notification of Jamieson Alexander Limited as a person with significant control on 31 March 2023
31 Mar 2023 PSC04 Change of details for Mr James Jonathan Charles Rylatt as a person with significant control on 31 March 2023
06 Mar 2023 CERTNM Company name changed sts advisory LTD\certificate issued on 06/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-02
25 Feb 2023 PSC04 Change of details for Mr James Jonathan Charles Rylatt as a person with significant control on 25 February 2023
25 Feb 2023 AD01 Registered office address changed from Unit B2 the Point Weaver Road Lincoln Lincolnshire LN6 3QN England to Jamieson Alexander Legal Temple Chambers 3-7 Temple Avenue London EC4Y 0DB on 25 February 2023
23 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2023 MA Memorandum and Articles of Association
23 Jan 2023 SH10 Particulars of variation of rights attached to shares
23 Jan 2023 SH08 Change of share class name or designation
31 Dec 2022 CS01 Confirmation statement made on 31 December 2022 with updates
19 Dec 2022 PSC04 Change of details for Mr James Jonathan Charles Rylatt as a person with significant control on 1 January 2022
19 Dec 2022 PSC04 Change of details for Mr James Rylatt as a person with significant control on 1 January 2022
19 Dec 2022 CH01 Director's details changed for Mr James Rylatt on 1 January 2022
18 Oct 2022 SH02 Sub-division of shares on 12 October 2022
28 Jun 2022 AA Unaudited abridged accounts made up to 31 March 2022
14 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2022 MA Memorandum and Articles of Association
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with no updates
30 Dec 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
30 Jun 2021 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Unit B2 the Point Weaver Road Lincoln Lincolnshire LN6 3QN on 30 June 2021
01 Jan 2021 AA Unaudited abridged accounts made up to 31 December 2020