ALIONIC SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Confirmation statement made on 2025-05-31 with updates |
31/05/2531 May 2025 | Cessation of Muhammad Ali Asim as a person with significant control on 2024-08-16 |
31/05/2531 May 2025 | Notification of Umbreen Fatima as a person with significant control on 2024-08-16 |
31/05/2531 May 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-14 with no updates |
29/05/2429 May 2024 | Total exemption full accounts made up to 2023-08-31 |
04/04/244 April 2024 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB England to 15 Clinton Crescent Ilford IG6 3AH on 2024-04-04 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-17 with updates |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
12/10/2212 October 2022 | Director's details changed for Mr Muhammad Ali Asim on 2022-10-12 |
12/10/2212 October 2022 | Change of details for Mr Muhammad Ali Asim as a person with significant control on 2022-10-12 |
12/10/2212 October 2022 | Confirmation statement made on 2022-08-17 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
04/08/184 August 2018 | DISS40 (DISS40(SOAD)) |
01/08/181 August 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | FIRST GAZETTE |
05/06/185 June 2018 | REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 40 LORD STREET STOCKPORT CHESHIRE SK1 3NA ENGLAND |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
10/05/1710 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
18/08/1518 August 2015 | 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