ALIGNED PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Registered office address changed from The White House, Suite 16 42-44 Chorley New Road Bolton BL1 4AP United Kingdom to Floor 3 2 the Studios 318 Chorley Old Road Bolton BL1 4JU on 2025-05-27 |
15/11/2415 November 2024 | Confirmation statement made on 2024-11-13 with no updates |
19/07/2419 July 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-13 with updates |
12/11/2312 November 2023 | Change of details for Mr Mark Anthony Houlihan as a person with significant control on 2023-10-27 |
12/11/2312 November 2023 | Director's details changed for Mr Mark Anthony Houlihan on 2023-10-27 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-09 with updates |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-04-30 |
08/12/228 December 2022 | Registered office address changed from Weaver Suite, Lower Ground Floor the Towers Towers Business Park Manchester M20 2SL England to Office 3 Outer Space Business Centre Stone Hill Road Farnworth Bolton BL4 9TP on 2022-12-08 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-09 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/06/2025 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
24/10/1924 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MICHAEL ELLIOTT |
23/10/1923 October 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY HOULIHAN / 11/10/2018 |
07/10/197 October 2019 | DIRECTOR APPOINTED MR SEAN MICHAEL ELLIOTT |
27/08/1927 August 2019 | REGISTERED OFFICE CHANGED ON 27/08/2019 FROM DIDSBURY BUSINESS CENTRE 137 BARLOW MOOR ROAD MANCHESTER M20 2PW UNITED KINGDOM |
10/10/1810 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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