ALLIANCE DOOR ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Satisfaction of charge 043409610006 in full |
20/05/2520 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/12/2430 December 2024 | Registered office address changed from Unit 1 Stephens Way Warrington Road Industrial Estate Wigan WN3 6PH England to Units Abc 10 Stephens Way Warrington Road Industrial Estate Wigan WN3 6PH on 2024-12-30 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-17 with no updates |
11/06/2411 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-17 with no updates |
13/07/2313 July 2023 | Total exemption full accounts made up to 2022-12-31 |
04/02/234 February 2023 | Satisfaction of charge 043409610003 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
08/04/228 April 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
22/11/2122 November 2021 | Registration of charge 043409610006, created on 2021-11-12 |
13/05/2113 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
18/01/2118 January 2021 | DIRECTOR APPOINTED MR TIMOTHY JOHN STUART |
18/01/2118 January 2021 | DIRECTOR APPOINTED MR STEWART ABEL |
18/01/2118 January 2021 | DIRECTOR APPOINTED MR SCOTT SMITH |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES |
16/12/2016 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 043409610005 |
30/03/2030 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/12/1921 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
05/04/195 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
02/07/182 July 2018 | REGISTERED OFFICE CHANGED ON 02/07/2018 FROM UNIT D2 2 MOSS INDUSTRIAL ESTATE ST HELENS ROAD LEIGH LANCASHIRE WN7 3PT |
06/04/186 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 043409610004 |
24/01/1824 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 043409610003 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
10/11/1710 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043409610001 |
25/10/1725 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 043409610002 |
05/04/175 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/01/167 January 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
07/01/167 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORGAN HARE / 27/07/2013 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/03/1528 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/02/153 February 2015 | RETURN OF PURCHASE OF OWN SHARES |
28/01/1528 January 2015 | Annual return made up to 17 December 2014 with full list of shareholders |
20/01/1520 January 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LABREY |
20/01/1520 January 2015 | APPOINTMENT TERMINATED, SECRETARY NICHOLA HOUGHTON |
08/01/158 January 2015 | 19/12/14 STATEMENT OF CAPITAL GBP 50 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/11/144 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 043409610001 |
16/08/1416 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/01/1415 January 2014 | Annual return made up to 17 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/01/133 January 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/12/1121 December 2011 | Annual return made up to 17 December 2011 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/01/114 January 2011 | Annual return made up to 17 December 2010 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/01/1011 January 2010 | Annual return made up to 17 December 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEREK LABREY / 27/11/2009 |
11/01/1011 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLA HOUGHTON / 27/11/2009 |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/06/098 June 2009 | REGISTERED OFFICE CHANGED ON 08/06/2009 FROM UNIT B1 MOSS INDUSTRIAL ESTATE SAINT HELENS ROAD LEIGH WN7 3PT |
09/02/099 February 2009 | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/01/089 January 2008 | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
09/01/089 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/02/0716 February 2007 | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
21/01/0721 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/01/0617 January 2006 | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
10/01/0510 January 2005 | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
16/06/0416 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
15/01/0415 January 2004 | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS |
17/06/0317 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
23/01/0323 January 2003 | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS |
30/04/0230 April 2002 | REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 164 WALKDEN ROAD WALKEN WORSLEY MANCHESTER LANCASHIRE M28 7DP |
17/01/0217 January 2002 | NEW DIRECTOR APPOINTED |
17/01/0217 January 2002 | NEW SECRETARY APPOINTED |
17/01/0217 January 2002 | NEW DIRECTOR APPOINTED |
17/01/0217 January 2002 | REGISTERED OFFICE CHANGED ON 17/01/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
17/01/0217 January 2002 | SECRETARY RESIGNED |
17/01/0217 January 2002 | DIRECTOR RESIGNED |
17/12/0117 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALLIANCE DOOR ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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