ALIGNMARK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/02/253 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-29

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-29

View Document

03/02/233 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-29

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

05/05/215 May 2021 29/06/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 REGISTERED OFFICE CHANGED ON 27/04/2021 FROM NUMBER 3 ACORN BUSINESS PARK KEIGHLEY ROAD SKIPTON BD23 2UE UNITED KINGDOM

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MRS ISOBEL ANNE HEATH / 31/01/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES HEATH / 31/01/2020

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN CHARLES HEATH / 31/01/2020

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN CHARLES HEATH / 30/11/2019

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY DEBY GREEN

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN CHARLES HEATH / 30/12/2019

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN CHARLES HEATH / 13/12/2018

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISOBEL ANNE HEATH

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN CHARLES HEATH / 04/01/2019

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES HEATH / 04/01/2019

View Document

04/01/194 January 2019 SECRETARY'S CHANGE OF PARTICULARS / DEBY CROWHURST / 04/01/2019

View Document

04/01/194 January 2019 SECRETARY'S CHANGE OF PARTICULARS / DEBY CROWHURST / 30/12/2018

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES HEATH / 04/01/2019

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17

View Document

29/03/1829 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/02/1617 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR ADELE NOZEDAR

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/03/152 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/01/1429 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/03/136 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/04/116 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES HEATH / 31/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADELE NOZEDAR / 31/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM C/O BSG VALENTINE 2ND FLOOR LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

06/05/096 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/05/055 May 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/05/047 May 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/05/036 May 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/05/023 May 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/05/013 May 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/05/003 May 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

08/04/998 April 1999 SECRETARY RESIGNED

View Document

03/04/993 April 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/05/986 May 1998 DELIVERY EXT'D 3 MTH 30/06/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

02/11/962 November 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

06/03/966 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9515 March 1995 REGISTERED OFFICE CHANGED ON 15/03/95 FROM: 22 SOUTH AUDLEY STREET LONDON WIY 5DN

View Document

26/01/9526 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

25/03/9425 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/01/9329 January 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/02/9227 February 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/01/9219 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 NEW SECRETARY APPOINTED

View Document

09/07/919 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 REGISTERED OFFICE CHANGED ON 26/06/91 FROM: 100 CHALK FARM ROAD LONDON NW1 8EH

View Document

18/06/9118 June 1991 NEW SECRETARY APPOINTED

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 SECRETARY RESIGNED

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/09/903 September 1990 NEW DIRECTOR APPOINTED

View Document

10/08/9010 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 REGISTERED OFFICE CHANGED ON 23/06/88 FROM: 183-185 BERMONDSEY STREET LONDON SE1 3UW

View Document

23/06/8823 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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