ALLIANCE VENTURE PROJECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

06/08/246 August 2024 Registered office address changed from 256 Main Street Bellshill ML4 1AB Scotland to Unit 4B - Business First Burnbrae Road Industrial Estate Linwood Paisley PA3 3FP on 2024-08-06

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

29/07/2129 July 2021 Director's details changed for Ms Alison Raeburn Carlin on 2021-07-29

View Document

29/07/2129 July 2021 Secretary's details changed for Mr Nicholas Carlin on 2021-07-29

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MS ALISON RAEBURN CARLIN / 09/11/2020

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON RAEBURN CARLIN / 09/11/2020

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

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

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

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

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 73 WINDMILLHILL STREET MOTHERWELL LANARKSHIRE ML1 4RY

View Document

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

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/08/1326 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS CARLIN / 26/08/2013

View Document

22/08/1322 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM UNIT 18 WELLPARK ENTERPRISE CENTRE 120 SYDNEY STREET GLASGOW G31 1JF

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/08/1223 August 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CARLIN / 24/10/2011

View Document

23/08/1223 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISON RAEBURN CARLIN / 24/10/2011

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1119 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM UNIT 23, WELLPARK ENTERPRISE CENTRE, 120 SYDNEY STREET GLASGOW G31 1JF

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CARLIN / 19/08/2005

View Document

28/08/0828 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 SECRETARY APPOINTED NICHOLAS CARLIN

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT GODFREY

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: ROSEWOOD, RAEMOIR ROAD BANCHORY KINCARDINESHIRE AB31 4ET

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

22/08/0522 August 2005 S366A DISP HOLDING AGM 19/08/05

View Document

19/08/0519 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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