ALLIANCE INTELLIGENT SCAFFOLDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewChange of details for Mr Daniel Yorke as a person with significant control on 2025-09-18

View Document

13/10/2513 October 2025 NewDirector's details changed for Mr Daniel Yorke on 2025-09-18

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

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

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL YORKE / 01/11/2020

View Document

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN WALL / 01/11/2020

View Document

24/03/2124 March 2021 PSC'S CHANGE OF PARTICULARS / MR JUSTIN WALL / 01/11/2020

View Document

24/03/2124 March 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL YORKE / 01/11/2020

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM SUITE 82 WENTA BUSINESS CENTRE COLNE WAY WATFORD HERTFORDSHIRE WD24 7ND

View Document

24/03/2124 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA WALL / 01/11/2020

View Document

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075419000001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN WALL / 19/08/2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL YORKE / 19/08/2016

View Document

19/08/1619 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA WALL / 18/08/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MS REBECCA LANE / 01/01/2012

View Document

15/03/1615 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/03/152 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

20/06/1420 June 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

27/03/1427 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075419000001

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 9 GIBBONS CLOSE BOREHAMWOOD HERTFORDSHIRE WD6 4TF ENGLAND

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 20 ALEXANDRA ROAD KINGS LANGLEY HERTFORDSHIRE WD4 8DT ENGLAND

View Document

25/03/1325 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

27/04/1227 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

24/02/1124 February 2011 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