SThree plc 12 April 2006 Annual Information Update for the 12 months up to and including 12 April 2006 In accordance with Prospectus Rule 5.2.1, the Company sets out below a summary of the information which has been published or made available to the public over the previous 12 months. This annual information update is required by and is being made pursuant to Article 10 of the Prospectus Directive as implemented in the United Kingdom (Prospectus Rule 5.2) and not for any other purpose and neither the Company, nor any other person, takes any responsibility for, or makes any representation, express or implied, as to the accuracy or completeness of, the information which it contains. This information is not necessarily up to date as at the date of this annual information update and the Company does not undertake any obligation to update any such information in the future. This annual information update does not constitute an offer of any securities addressed to any person and should not be relied on by any person. 1 RNS announcements Date Brief description of announcement 4 Apr 2006 Holding(s) in company 30 Mar 2006 Holding(s) in company shares 29 Mar 2006 Disposal of shares 29 Mar 2006 Posting of annual report and accounts 1 Mar 2006 Amendment to final results 21 Feb 2006 Holding(s) in company shares 9 Feb 2006 Holding(s) in company shares 8 Feb 2006 Final results 10 Jan 2006 Notice of results 15 Dec 2005 Holding(s) in company shares 13 Dec 2005 Holding(s) in company shares 9 Dec 2005 Over-allotment of shares 7 Dec 2005 Trading statement 18 Nov 2005 Holding(s) in company shares 16 Nov 2005 Admission to Official List 11 Nov 2005 Document re: Global Offer 11 Nov 2005 Stabilisation Notice 11 Nov 2005 Announcement of Offer Price 2 Documents filed at Companies House Date Document filed 11 Jan 2006 Form 123: increase in authorised share capital 11 Jan 2006 Resolutions to adopt new articles, vary share rights etc. 28 Dec 2005 Form 169: purchase of own shares 5 Dec 2005 Shares agreement 5 Dec 2005 Form 88(2) allotment of shares 5 Dec 2005 Form 88(2): allotment of shares 5 Dec 2005 Resolution: deferred shares 30 Nov 2005 New articles of association 29 Nov 2005 Form 395: Particulars of Mortgage/Charge 17 Nov 2005 Form 353a: location of register of members (non-legible) 7 Nov 2005 Certificate of re-registration from private to plc 7 Nov 2005 Re-registration: memorandum & articles of association 7 Nov 2005 Balance sheet 7 Nov 2005 Auditors' report 7 Nov 2005 Auditors' statement 7 Nov 2005 Form 43(3)e: declaration on re-registration from private to plc 7 Nov 2005 Form 43(3): Application for re-registration from private to plc 7 Nov 2005 Resolution: re-registration from private to plc; adopt new memorandum & articles of association 31 Oct 2005 Forms 288b: resignation of Simon Arber and Bill Bottriell 14 Oct 2005 Forms 288b: resignation of Paul Goodson and Dominic Geer 1 Sep 2005 Form 288c: change in directors particulars 16 Aug 2005 Form 288c: change in directors particulars 18 Aug 2005 Annual return 18 Jul 2005 Form 288c: change in directors particulars 9 Jun 2005 Form 297: change in location of registered office 26 Apr 2005 Form 88(2): allotment of shares 26 Apr 2005 Annual report and accounts 2004 26 Apr 2005 Form 288a: appointment of Michael Nelson 8 Apr 2005 Form 288b: resignation of Colin Haylock 3 Documents published and sent to shareholders 29 Mar 2006 Annual report and accounts, Notice of AGM and Form of Proxy 4 Documents filed with the UKLA document viewing facility 30 Mar 2006 Annual report and accounts and Notice of AGM 16 Nov 2005 Admission to Official List 11 Nov 2005 Document re: Global Offer A copy of this Annual Information Update and copies of the documents referred to in it can be obtained from the Company Secretary at the Company's registered office: 41-44 Great Windmill Street, London W1D 7NB. Ian Colletts Company Secretary This information is provided by RNS The company news service from the London Stock Exchange