ALLIANCE GROUP SOLUTIONS LTD

Company Documents

DateDescription
31/03/2531 March 2025 Current accounting period extended from 2025-03-31 to 2025-04-30

View Document

20/03/2520 March 2025 Appointment of Vanessa Jayne Gregory as a secretary on 2025-03-11

View Document

18/12/2418 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Purchase of own shares.

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Memorandum and Articles of Association

View Document

22/05/2422 May 2024 Particulars of variation of rights attached to shares

View Document

21/05/2421 May 2024 Change of details for Mr Jason Gregory as a person with significant control on 2024-04-30

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Notification of Lee Mellors as a person with significant control on 2024-04-30

View Document

20/05/2420 May 2024 Memorandum and Articles of Association

View Document

20/05/2420 May 2024 Change of share class name or designation

View Document

20/05/2420 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

20/05/2420 May 2024 Appointment of Mr Lee Mellors as a director on 2024-04-30

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

16/05/2416 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

15/05/2415 May 2024 Sub-division of shares on 2024-04-30

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Change of share class name or designation

View Document

10/05/2410 May 2024 Memorandum and Articles of Association

View Document

10/05/2410 May 2024 Particulars of variation of rights attached to shares

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

08/05/248 May 2024 Change of details for Mr Jason Gregory as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Satisfaction of charge 086728830004 in full

View Document

30/04/2430 April 2024 Cancellation of shares. Statement of capital on 2024-04-30

View Document

30/04/2430 April 2024 Cessation of Andrew Christopher Wood as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Change of details for Mr Jason Gregory as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Andrew Christopher Wood as a director on 2024-04-30

View Document

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

View Accounts

12/02/2412 February 2024 Appointment of Director Joanne Helen Gribby as a director on 2024-02-09

View Document

21/12/2321 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Change of details for Mr Jason Gregory as a person with significant control on 2016-04-06

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

05/10/225 October 2022 Change of details for Andrew Christopher Wood as a person with significant control on 2016-04-06

View Document

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

View Accounts

21/12/2121 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Termination of appointment of Rebecca Lowe as a secretary on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Rebecca Lowe as a director on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/11/154 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLDER

View Document

15/09/1515 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM
I2 MANSFIELD OFFICE SUITE 0.3
HAMILTON COURT OAKHAM BUSINESS PARK
MANSFIELD
NOTTINGHAMSHIRE
NG18 5FB

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER WOOD / 11/08/2015

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERNARD MATTINSON / 11/08/2015

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GREGORY / 11/08/2015

View Document

01/10/141 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR JOHN BERNARD MATTINSON

View Document

11/07/1411 July 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

29/05/1429 May 2014 COMPANY NAME CHANGED ALLIANCE CONSTRUCTION SOLUTIONS LTD
CERTIFICATE ISSUED ON 29/05/14

View Document

29/05/1429 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086728830003

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MATTINSON

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086728830002

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086728830001

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERNARD MATTINSON / 06/09/2013

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GREGORY / 06/09/2013

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR DAVID PATRICK SMITH

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HOLDER

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER WOOD / 06/09/2013

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR JASON GREGORY

View Document

02/09/132 September 2013 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