ALLIANCE EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

26/12/2426 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

10/06/2410 June 2024 Director's details changed for Mr Christian Charles Rose-Quirie on 2024-06-10

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Change of details for Mr James Winsor as a person with significant control on 2024-05-08

View Document

08/05/248 May 2024 Director's details changed for Mr James Winsor on 2024-05-08

View Document

24/12/2324 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/12/2224 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

15/12/2115 December 2021 Director's details changed for Mr James Winsor on 2021-12-11

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

05/11/215 November 2021 Director's details changed for Mr Christian Charles Rose-Quirie on 2021-11-01

View Document

05/11/215 November 2021 Director's details changed for Mr James Winsor on 2021-11-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/02/2119 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM C/O AZETS, VENTURA HOUSE VENTURA PARK ROAD TAMWORTH B78 3HL ENGLAND

View Document

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM UNIT N IVANHOE BUSINESS PARK IVANHOE PARK WAY ASHBY-DE-LA-ZOUCH LE65 2AB ENGLAND

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

04/01/214 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 106442990001

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN CHARLES ROSE-QUIRIE / 23/04/2020

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

28/11/1928 November 2019 PREVEXT FROM 28/02/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN ROSE-QUIRIE / 20/12/2018

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES WINSOR / 20/12/2018

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN ROSE-QUIRIE

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WINSOR

View Document

20/12/1820 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/12/2018

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MISS ALISON ROSE-QUIRIE

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM ELSMORE HOUSE 14A THE GREEN ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1JU ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COX

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR CHRISTIAN CHARLES ROSE-QUIRIE

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 5 MILTON CRESCENT RAVENSHEAD NOTTINGHAM NOTTINGHAMSHIRE NG15 9BA UNITED KINGDOM

View Document

28/02/1728 February 2017 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