ALIAS VEHICLE SOLUTIONS LIMITED

Company Documents

DateDescription
28/06/2028 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

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

View Accounts

20/08/1920 August 2019 30/09/18 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

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

View Accounts

25/09/1825 September 2018 29/09/17 UNAUDITED ABRIDGED

View Document

28/06/1828 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE ENGLAND

View Document

26/12/1726 December 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

19/09/1719 September 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/07/1612 July 2016 PREVSHO FROM 31/10/2015 TO 30/09/2015

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 62 ABBEY HILLS ROAD OLDHAM OL8 2DG ENGLAND

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR MOHAMMED RAZA

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR MUHID MIAH

View Document

02/02/162 February 2016 DISS40 (DISS40(SOAD))

View Document

30/01/1630 January 2016 Annual return made up to 13 October 2015 with full list of shareholders

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 322 THE YARD LEE STREET OLDHAM OL8 1BQ ENGLAND

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

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

View Accounts

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM PO BOX PO BOX 715 THE YARD PORTA CABIN LEE STREET OLDHAM OL8 1BQ ENGLAND

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 62 ABBEY HILLS ROAD OLDHAM OL8 2DG ENGLAND

View Document

13/10/1413 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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