ALIZMAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewChange of details for Salman Butt as a person with significant control on 2025-09-10

View Document

03/02/253 February 2025 Registered office address changed from 65 Leam Street Ashton-Under-Lyne OL6 9QT England to 14 Enville Road Manchester M40 5GF on 2025-02-03

View Document

10/01/2510 January 2025 Registered office address changed from 14 Enville Road Manchester M40 5GF England to 65 Leam Street Ashton-Under-Lyne OL6 9QT on 2025-01-10

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

23/12/2423 December 2024 Cessation of Sana Sarfraz as a person with significant control on 2024-11-23

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

12/06/2312 June 2023 Micro company accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Director's details changed for Salman Butt on 2022-10-17

View Document

17/10/2217 October 2022 Elect to keep the directors' register information on the public register

View Document

07/10/227 October 2022 Registered office address changed from 14 14 Enville Road Manchester M40 5GF England to 14 Oldham Road Manchester M40 5AF on 2022-10-07

View Document

07/10/227 October 2022 Registered office address changed from 14 Oldham Road Manchester M40 5AF England to 14 Enville Road Manchester M40 5GF on 2022-10-07

View Document

06/10/226 October 2022 Registered office address changed from 14 Enville Road Enville Road Manchester M40 5GF England to 14 14 Enville Road Manchester M40 5GF on 2022-10-06

View Document

05/10/225 October 2022 Registered office address changed from 65 Leam Street Ashton-Under-Lyne OL6 9QT United Kingdom to 14 Enville Road Enville Road Manchester M40 5GF on 2022-10-05

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/03/223 March 2022 Director's details changed for Salman Butt on 2022-03-03

View Document

03/03/223 March 2022 Change of details for Salman Butt as a person with significant control on 2022-03-03

View Document

01/03/221 March 2022 Change of details for Salman Butt as a person with significant control on 2022-03-01

View Document

28/02/2228 February 2022 Change of details for Mrs Sana Sarfraz as a person with significant control on 2022-02-25

View Document

28/02/2228 February 2022 Change of details for Salman Butt as a person with significant control on 2022-02-25

View Document

28/02/2228 February 2022 Change of details for Mrs Sana Sarfraz as a person with significant control on 2022-02-28

View Document

25/02/2225 February 2022 Change of details for Mrs Sana Sarfraz as a person with significant control on 2022-02-25

View Document

25/02/2225 February 2022 Registered office address changed from 8 Jubilee Gardens Birmingham West Midlands B23 5HS England to 65 Leam Street Ashton-Under-Lyne OL6 9QT on 2022-02-25

View Document

25/02/2225 February 2022 Director's details changed for Salman Butt on 2022-02-25

View Document

25/02/2225 February 2022 Change of details for Salman Butt as a person with significant control on 2022-02-25

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

16/11/1616 November 2016 14/11/16 STATEMENT OF CAPITAL GBP 1

View Document

28/07/1628 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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