ALLIANCE COMMUNICATIONS SOLUTIONS LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

03/05/243 May 2024 Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG

View Document

03/05/243 May 2024 Register(s) moved to registered office address Glebe Farm Down Street Dummer Hampshire RG25 2AD

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

02/08/232 August 2023 Register inspection address has been changed from 11 the Avenue Southampton SO17 1XF England to Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-07-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/09/1411 September 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MATHEW OWEN KIRK

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/09/133 September 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 COMPANY BUSINESS 16/07/2012

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR DAVID CHARLES PHILLIPS

View Document

08/04/138 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/04/136 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/02/136 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/09/125 September 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MR ALEX JAMES MOODY

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MR PAUL JAMES BRADFORD

View Document

07/08/127 August 2012 DIRECTOR APPOINTED JAMES NEIL WILSON

View Document

07/08/127 August 2012 SECRETARY APPOINTED JAMES NEIL WILSON

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ELDRIDGE

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY GEOFFREY ELDRIDGE

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN TYLER

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM SUITE B3 SOUTH HOUSE 21-37 SOUTH STREET DORKING SURREY RH4 2JZ

View Document

24/07/1224 July 2012 ADOPT ARTICLES 16/07/2012

View Document

24/07/1224 July 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/07/1122 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM SUITE 3, SOUTH HOUSE SOUTH STREET, DORKING SURREY RH4 2JZ

View Document

22/07/1022 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TYLER / 01/10/2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER ELDRIDGE / 01/10/2009

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 DIRECTOR'S PARTICULARS KEVIN TYLER

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: MILTON HEATH HOUSE WESTCOTT ROAD DORKING SURREY RH4 3NB

View Document

30/09/0730 September 2007 S366A DISP HOLDING AGM 24/09/07 S252 DISP LAYING ACC 24/09/07 S386 DISP APP AUDS 24/09/07

View Document

06/08/076 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: WEST WING TANHURST TANHURST LANE HOLMBURY ST MARY DORKING SURREY RH5 6LU

View Document

11/03/0311 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/11/99

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 NEW SECRETARY APPOINTED

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 REGISTERED OFFICE CHANGED ON 14/09/98 FROM: 3 WIMBORNE AVENUE REDHILL SURREY RH1 5AQ

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: 8 TUDOR COURT TIPTON WEST MIDLANDS DY4 8UU

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 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