A-LINE TECHNICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-22 with updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-22 with updates |
27/09/2327 September 2023 | Change of details for Mrs Julie Dawn Shaw as a person with significant control on 2023-06-27 |
28/06/2328 June 2023 | Termination of appointment of Maureen Louvain Bishop as a director on 2023-06-27 |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-22 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-22 with updates |
19/05/2119 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/10/206 October 2020 | PSC'S CHANGE OF PARTICULARS / MRS JULIE DAWN SHAW / 06/10/2020 |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES |
28/04/2028 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
17/04/2017 April 2020 | REGISTERED OFFICE CHANGED ON 17/04/2020 FROM UNIT 6 OLD MINING COLLEGE QUEEN STREET CHASETOWN STAFFORDSHIRE WS7 4QH ENGLAND |
16/04/2016 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN LOUVAIN BISHOP / 07/04/2020 |
16/04/2016 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / JULIE DAWN SHAW / 07/04/2020 |
16/04/2016 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DAWN SHAW / 07/04/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES |
12/07/1912 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES |
01/03/181 March 2018 | 01/02/18 STATEMENT OF CAPITAL GBP 102 |
01/03/181 March 2018 | 01/02/18 STATEMENT OF CAPITAL GBP 102 |
31/01/1831 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES |
04/10/174 October 2017 | REGISTERED OFFICE CHANGED ON 04/10/2017 FROM UNIT 6 OLD MINING COLLEGE QUEEN STREET CHASETOWN STAFFORDSHIRE WS7 8QH |
24/05/1724 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/03/179 March 2017 | DIRECTOR APPOINTED MRS JULIE DAWN SHAW |
09/03/179 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DAWN SHAW / 16/02/2017 |
09/03/179 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN LOUVAIN BISHOP / 10/11/2016 |
10/12/1610 December 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/11/129 November 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
30/10/1130 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/11/1030 November 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/11/0924 November 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
24/11/0924 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / JULIE DAWN SHAW / 06/10/2009 |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN LOUVAIN BISHOP / 06/10/2009 |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/11/072 November 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/02/0714 February 2007 | DIRECTOR RESIGNED |
24/11/0624 November 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | SECRETARY'S PARTICULARS CHANGED |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
17/10/0517 October 2005 | REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 18 HUNTSMANS GATE BURNTWOOD STAFFORDSHIRE WS7 9LL |
11/04/0511 April 2005 | NEW DIRECTOR APPOINTED |
11/04/0511 April 2005 | DIRECTOR RESIGNED |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
29/10/0429 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | NEW DIRECTOR APPOINTED |
30/10/0330 October 2003 | NEW SECRETARY APPOINTED |
30/10/0330 October 2003 | NEW DIRECTOR APPOINTED |
20/10/0320 October 2003 | SECRETARY RESIGNED |
20/10/0320 October 2003 | REGISTERED OFFICE CHANGED ON 20/10/03 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND |
20/10/0320 October 2003 | DIRECTOR RESIGNED |
06/10/036 October 2003 | 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