ALIGNED PROPERTY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-14 with updates |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-10-31 |
02/04/242 April 2024 | Change of details for Mr Jamie Welland as a person with significant control on 2024-03-28 |
28/03/2428 March 2024 | Director's details changed for Mr Dean Isaac on 2024-03-28 |
28/03/2428 March 2024 | Registered office address changed from 1 st Michaels House Victory Close Lichfield Staffordshire WS14 9FS England to 20B Duke Street Middleton by Wirksworth Derbyshire DE4 4NB on 2024-03-28 |
28/03/2428 March 2024 | Director's details changed for Mr Jamie Welland on 2024-03-28 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-14 with updates |
21/07/2321 July 2023 | Appointment of Mr Dean Isaac as a director on 2023-07-21 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-10-31 |
27/02/2327 February 2023 | Change of details for Mr Jamie Welland as a person with significant control on 2023-02-23 |
23/02/2323 February 2023 | Director's details changed for Mr Jamie Welland on 2023-02-23 |
23/02/2323 February 2023 | Registered office address changed from 30 Manor Close Baddesley Ensor Atherstone CV9 2BH England to 1 st Michaels House Victory Close Lichfield Staffordshire WS14 9FS on 2023-02-23 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-14 with updates |
20/05/2220 May 2022 | Registered office address changed from 14 Malham Close Nuneaton Warwickshire CV11 6WW to 30 Manor Close Baddesley Ensor Atherstone CV9 2BH on 2022-05-20 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-14 with updates |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
05/07/215 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 |
31/01/2031 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/10/1926 October 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
29/11/1829 November 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
17/10/1717 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE WELLAND |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
14/10/1314 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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