ALIGNED PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
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

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

12/11/2312 November 2023 Change of details for Mr Mark Anthony Houlihan as a person with significant control on 2023-10-27

View Document

12/11/2312 November 2023 Director's details changed for Mr Mark Anthony Houlihan on 2023-10-27

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/06/2025 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MICHAEL ELLIOTT

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY HOULIHAN / 11/10/2018

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR SEAN MICHAEL ELLIOTT

View Document

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

View Document

10/10/1810 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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