ALLIANCE FLUID HANDLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Change of details for Mr Raymond Lilley as a person with significant control on 2016-04-06 |
03/03/253 March 2025 | Change of details for Mr Adam Chambers as a person with significant control on 2016-04-06 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-19 with no updates |
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with updates |
12/10/2312 October 2023 | Total exemption full accounts made up to 2023-03-31 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/09/194 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/09/1817 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND LILLEY / 17/09/2018 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
17/09/1817 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STEPHEN CHAMBERS / 17/09/2018 |
28/07/1828 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/01/1819 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 066850540002 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
19/04/1719 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 066850540001 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM UNIT 17 BRUNEL INDUSTRIAL ESTATE HARWORTH DONCASTER SOUTH YORKSHIRE DN11 8SG |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/09/1523 September 2015 | Annual return made up to 1 September 2015 with full list of shareholders |
29/08/1529 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/09/141 September 2014 | Annual return made up to 1 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/09/1316 September 2013 | Annual return made up to 1 September 2013 with full list of shareholders |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/10/125 October 2012 | Annual return made up to 1 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/09/1113 September 2011 | Annual return made up to 1 September 2011 with full list of shareholders |
17/05/1117 May 2011 | 31/03/10 TOTAL EXEMPTION FULL |
26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND LILLEY / 01/09/2010 |
26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STEPHEN CHAMBERS / 01/09/2010 |
26/10/1026 October 2010 | Annual return made up to 1 September 2010 with full list of shareholders |
26/10/1026 October 2010 | REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 54 BROAD GORES CLARBOROUGH RETFORD NOTTINGHAMSHIRE DN229JX UNITED KINGDOM |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/09/0915 September 2009 | LOCATION OF REGISTER OF MEMBERS |
15/09/0915 September 2009 | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | PREVSHO FROM 30/09/2009 TO 31/03/2009 |
01/09/081 September 2008 | 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 FLUID HANDLING 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