ALLIANCE FACILITIES SOLUTIONS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Notification of Julie Anne Daniel as a person with significant control on 2016-04-06

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-23 with updates

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

21/05/2521 May 2025 Statement of capital following an allotment of shares on 2025-05-01

View Document

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

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

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

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

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

View Accounts

18/06/2118 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES

View Document

11/05/2111 May 2021 REGISTERED OFFICE CHANGED ON 11/05/2021 FROM UNIT 5 WATERWAYS BUSINESS CENTRE SOUTH ORDNANCE ROAD, ENFIELD LOCK ENFIELD EN3 6JJ ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM UNTI 5 WATERWAYS BUSINESS CENTRE SOUTH ORDNANCE DRIVE ROAD ENFIELD LOCK ENFIELD EN3 6JJ ENGLAND

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM UNIT 5, WATERWAYS BUSINESS CENTRE ENFIELD LOCK SOUTH ORDNANCE ROAD ENFIELD EN3 6JG UNITED KINGDOM

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANNE BISHOP

View Document

15/05/1815 May 2018 CESSATION OF DANIEL BISHOP AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 CURREXT FROM 31/05/2016 TO 30/09/2016

View Document

26/05/1626 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

08/05/158 May 2015 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