ALLIANCE MOBILE SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/02/2523 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-16 with updates |
19/02/2319 February 2023 | Notification of Om Metropolitan Total Security Ltd as a person with significant control on 2023-02-02 |
19/02/2319 February 2023 | Termination of appointment of Gary Munday as a director on 2023-02-02 |
19/02/2319 February 2023 | Cessation of Gary Munday as a person with significant control on 2023-02-02 |
16/02/2316 February 2023 | Appointment of Mr Bhavi Jagatia as a director on 2023-02-01 |
16/02/2316 February 2023 | Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA to Oaks Cottage Hersham Farm Business Park Longcross Road Chertsey Surrey KT16 0DN on 2023-02-16 |
07/10/227 October 2022 | Micro company accounts made up to 2022-03-31 |
08/04/228 April 2022 | Cessation of Brian Munday as a person with significant control on 2021-12-13 |
08/04/228 April 2022 | Change of details for Mr Gary Munday as a person with significant control on 2021-12-13 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with updates |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
07/02/227 February 2022 | Micro company accounts made up to 2021-03-31 |
20/12/2120 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/03/2111 March 2021 | CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
16/10/1816 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
24/10/1624 October 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 |
01/02/161 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
01/02/161 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MUNDAY / 29/01/2016 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/02/1517 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/02/145 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
17/01/1417 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MUNDAY / 07/01/2014 |
17/01/1417 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN MUNDAY / 07/01/2014 |
17/01/1417 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MUNDAY / 07/01/2014 |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/02/135 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/02/1223 February 2012 | STATEMENT OF COMPANY'S OBJECTS |
23/02/1223 February 2012 | ADOPT ARTICLES 24/01/2012 |
10/02/1210 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/02/1110 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MUNDAY / 27/01/2010 |
10/03/1010 March 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MUNDAY / 27/01/2010 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/04/0929 April 2009 | REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 4 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX |
04/03/094 March 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/02/0815 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
15/02/0815 February 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/02/0719 February 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
12/02/0712 February 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/11/0617 November 2006 | COMPANY NAME CHANGED ALLIANCE SECURITY MANAGEMENT SER VICES LIMITED CERTIFICATE ISSUED ON 17/11/06 |
01/03/061 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
10/02/0610 February 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
01/06/051 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
05/02/055 February 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
17/03/0417 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
04/02/044 February 2004 | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
16/05/0316 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
12/02/0312 February 2003 | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS |
06/08/026 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
05/02/025 February 2002 | RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS |
14/09/0114 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
07/02/017 February 2001 | RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS |
29/09/0029 September 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00 |
07/02/007 February 2000 | RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS |
16/02/9916 February 1999 | NEW DIRECTOR APPOINTED |
16/02/9916 February 1999 | DIRECTOR RESIGNED |
16/02/9916 February 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/02/9916 February 1999 | SECRETARY RESIGNED |
29/01/9929 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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