ALIUD SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Cessation of James Edward Crosthwaite O'connor as a person with significant control on 2025-05-06

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with updates

View Document

24/06/2524 June 2025 Cessation of Glenn Somers as a person with significant control on 2025-05-06

View Document

10/06/2510 June 2025 Termination of appointment of Glenn Somers as a director on 2025-05-06

View Document

10/06/2510 June 2025 Termination of appointment of James Edward Crosthwaite O'connor as a director on 2025-05-06

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

16/04/2516 April 2025 Previous accounting period extended from 2024-12-31 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Director's details changed for Mr Behnam Rezapour on 2023-11-02

View Document

02/11/232 November 2023 Change of details for Mr Behnam Rezapour as a person with significant control on 2023-11-02

View Document

28/09/2328 September 2023 Memorandum and Articles of Association

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Resolutions

View Document

25/09/2325 September 2023 Notification of Glenn Somers as a person with significant control on 2023-04-06

View Document

25/09/2325 September 2023 Change of details for Mr Glenn Somers as a person with significant control on 2023-04-06

View Document

25/09/2325 September 2023 Change of details for Mr Usman Zaheer as a person with significant control on 2023-04-06

View Document

25/09/2325 September 2023 Appointment of Mr Glenn Somers as a director on 2023-04-06

View Document

25/09/2325 September 2023 Change of details for Mr James Edward Crosthwaite O'connor as a person with significant control on 2023-04-06

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

13/09/2313 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/07/2323 July 2023 Director's details changed for Mr Usman Zaheer on 2023-07-23

View Document

15/06/2315 June 2023 Registered office address changed from 12 Cheyne Close Bromley BR2 8QA England to Unit 8 Dock Offices Surrey Quays Road London SE16 2XU on 2023-06-15

View Document

14/03/2314 March 2023 Change of details for Mr Behnam Rezapour as a person with significant control on 2019-01-22

View Document

14/03/2314 March 2023 Change of details for Mr Usman Zaheer as a person with significant control on 2019-02-27

View Document

13/03/2313 March 2023 Appointment of Mr James Edward Crosthwaite O'connor as a director on 2023-03-10

View Document

13/03/2313 March 2023 Notification of James Edward Crosthwaite O'connor as a person with significant control on 2023-03-10

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

13/03/2313 March 2023 Change of details for Mr James Edward Crosthwaite O'connor as a person with significant control on 2023-03-10

View Document

10/03/2310 March 2023 Confirmation statement made on 2022-04-06 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Director's details changed for Mr Usman Zaheer on 2021-09-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 12 CHEYNE CLOSE BROMLEY BR2 8QA UNITED KINGDOM

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM UNIT 8, DOCK OFFICES SURREY QUAYS ROAD LONDON SE16 2XU ENGLAND

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR USMAN ZAHEER

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL USMAN ZAHEER

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR FELIX JAMES MASON

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR USMAN ZAHEER

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELIX JAMES MASON

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR USMAN ZAHEER

View Document

22/01/1922 January 2019 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