ALLIANCE SUPPLIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

11/03/2511 March 2025 Appointment of Mrs Elizabeth Cowburn as a director on 2025-03-11

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

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

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NORMAN COWBURN / 09/12/2020

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL NORMAN COWBURN / 09/12/2020

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NORMAN COWBURN / 09/12/2020

View Document

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

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 CESSATION OF MICHAEL ALEXANDER COWBURN AS A PSC

View Document

24/11/1824 November 2018 REGISTERED OFFICE CHANGED ON 24/11/2018 FROM WOODLEA REACLIFFE ROAD RUDYARD LEEK STAFFS ST13 8RS UNITED KINGDOM

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 34 WESTWOOD PARK AVENUE LEEK STAFFS ST13 8LU

View Document

31/10/1731 October 2017 CESSATION OF AMY COWBURN AS A PSC

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR MICHAEL NORMAN COWBURN

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL COWBURN

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COWBURN

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COWBURN

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH COWBURN

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL NORMAN COWBURN

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY COWBURN

View Document

21/10/1621 October 2016 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

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE COWBURN / 14/07/2015

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/08/145 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM RANGE FLATT FARM, CAWLOW LANE WARSLOW NR BUXTON DERBYSHIRE SK17 0HE

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/08/135 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/11/128 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER COWBURN / 08/11/2012

View Document

08/11/128 November 2012 07/11/12 STATEMENT OF CAPITAL GBP 450

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER COWBURN / 08/11/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/08/126 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/08/119 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/08/1012 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0710 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: CHURNET WORKS MACCLESFIELD ROAD LEEK STAFFORDSHIRE ST13 8LB

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 £ IC 409/219 27/11/02 £ SR 190@1=190

View Document

11/03/0411 March 2004 £ IC 659/409 29/05/03 £ SR 250@1=250

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

17/10/0117 October 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/12/9916 December 1999 REGISTERED OFFICE CHANGED ON 16/12/99 FROM: GROVE COTTAGE LEEK ROAD LONGSDON STOKE ON TRENT STAFFORDSHIRE ST9 9QF

View Document

31/08/9931 August 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/10/9822 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9822 October 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM: GROVE COTTAGE LEEK ROAD LONGSDON STOKE ON TRENT STAFFORDSHIRE ST9 9QF

View Document

11/12/9711 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9715 September 1997 REGISTERED OFFICE CHANGED ON 15/09/97 FROM: 60 ASHBOURNE ROAD LEEK STAFFS ST13 5AT

View Document

05/08/975 August 1997 RETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/10/969 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/962 September 1996 RETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

05/12/955 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/954 September 1995 RETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

30/10/9430 October 1994 RETURN MADE UP TO 05/08/94; FULL LIST OF MEMBERS

View Document

30/10/9430 October 1994 NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/09/9330 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 REGISTERED OFFICE CHANGED ON 15/09/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

02/09/932 September 1993 DIRECTOR RESIGNED

View Document

02/09/932 September 1993 SECRETARY RESIGNED

View Document

02/09/932 September 1993 ADOPT MEM AND ARTS 17/08/93

View Document

05/08/935 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information