ALIZMAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 New | Change of details for Salman Butt as a person with significant control on 2025-09-10 |
| 03/02/253 February 2025 | Registered office address changed from 65 Leam Street Ashton-Under-Lyne OL6 9QT England to 14 Enville Road Manchester M40 5GF on 2025-02-03 |
| 10/01/2510 January 2025 | Registered office address changed from 14 Enville Road Manchester M40 5GF England to 65 Leam Street Ashton-Under-Lyne OL6 9QT on 2025-01-10 |
| 23/12/2423 December 2024 | Confirmation statement made on 2024-12-23 with updates |
| 23/12/2423 December 2024 | Cessation of Sana Sarfraz as a person with significant control on 2024-11-23 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 13/08/2413 August 2024 | Confirmation statement made on 2024-08-11 with no updates |
| 24/06/2424 June 2024 | Micro company accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 11/08/2311 August 2023 | Confirmation statement made on 2023-08-11 with no updates |
| 07/08/237 August 2023 | Confirmation statement made on 2023-07-28 with no updates |
| 12/06/2312 June 2023 | Micro company accounts made up to 2022-09-30 |
| 17/10/2217 October 2022 | Director's details changed for Salman Butt on 2022-10-17 |
| 17/10/2217 October 2022 | Elect to keep the directors' register information on the public register |
| 07/10/227 October 2022 | Registered office address changed from 14 14 Enville Road Manchester M40 5GF England to 14 Oldham Road Manchester M40 5AF on 2022-10-07 |
| 07/10/227 October 2022 | Registered office address changed from 14 Oldham Road Manchester M40 5AF England to 14 Enville Road Manchester M40 5GF on 2022-10-07 |
| 06/10/226 October 2022 | Registered office address changed from 14 Enville Road Enville Road Manchester M40 5GF England to 14 14 Enville Road Manchester M40 5GF on 2022-10-06 |
| 05/10/225 October 2022 | Registered office address changed from 65 Leam Street Ashton-Under-Lyne OL6 9QT United Kingdom to 14 Enville Road Enville Road Manchester M40 5GF on 2022-10-05 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 03/03/223 March 2022 | Director's details changed for Salman Butt on 2022-03-03 |
| 03/03/223 March 2022 | Change of details for Salman Butt as a person with significant control on 2022-03-03 |
| 01/03/221 March 2022 | Change of details for Salman Butt as a person with significant control on 2022-03-01 |
| 28/02/2228 February 2022 | Change of details for Mrs Sana Sarfraz as a person with significant control on 2022-02-25 |
| 28/02/2228 February 2022 | Change of details for Salman Butt as a person with significant control on 2022-02-25 |
| 28/02/2228 February 2022 | Change of details for Mrs Sana Sarfraz as a person with significant control on 2022-02-28 |
| 25/02/2225 February 2022 | Change of details for Mrs Sana Sarfraz as a person with significant control on 2022-02-25 |
| 25/02/2225 February 2022 | Registered office address changed from 8 Jubilee Gardens Birmingham West Midlands B23 5HS England to 65 Leam Street Ashton-Under-Lyne OL6 9QT on 2022-02-25 |
| 25/02/2225 February 2022 | Director's details changed for Salman Butt on 2022-02-25 |
| 25/02/2225 February 2022 | Change of details for Salman Butt as a person with significant control on 2022-02-25 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 29/09/2129 September 2021 | Resolutions |
| 29/09/2129 September 2021 | Resolutions |
| 29/07/2129 July 2021 | Confirmation statement made on 2021-07-28 with updates |
| 05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 09/10/199 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES |
| 16/08/1816 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES |
| 06/10/176 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES |
| 16/11/1616 November 2016 | 14/11/16 STATEMENT OF CAPITAL GBP 1 |
| 28/07/1628 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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