ALLIANCE CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Confirmation statement made on 2024-12-14 with updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-03-31 |
04/06/244 June 2024 | Registration of charge 046780450004, created on 2024-05-28 |
04/06/244 June 2024 | Registration of charge 046780450003, created on 2024-05-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Second filing of Confirmation Statement dated 2023-10-28 |
06/03/246 March 2024 | Notification of Phillipa Sherwin as a person with significant control on 2023-03-18 |
06/03/246 March 2024 | Notification of Tom Sherwin as a person with significant control on 2023-03-18 |
06/03/246 March 2024 | Cessation of Marcia Sandra Sherwin as a person with significant control on 2023-03-18 |
30/01/2430 January 2024 | Termination of appointment of Marcia Sandra Sherwin as a director on 2023-03-18 |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-03-31 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-14 with updates |
14/12/2314 December 2023 | Director's details changed for Mr Tom Sherwin on 2023-12-14 |
30/11/2330 November 2023 | Satisfaction of charge 046780450002 in full |
16/11/2316 November 2023 | Confirmation statement made on 2023-10-28 with updates |
16/11/2316 November 2023 | Registered office address changed from Suite 2 Rosehill 165 Lutterworth Road Blaby Leicester LE8 4DY to 484 Welford Road Leicester LE2 6EL on 2023-11-16 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Appointment of Mr Tom Sherwin as a director on 2023-01-17 |
30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-28 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/10/197 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/09/1814 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/06/1721 June 2017 | ADOPT ARTICLES 31/05/2017 |
21/06/1721 June 2017 | VARYING SHARE RIGHTS AND NAMES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/03/1510 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
10/03/1510 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPA JANE NEWHAM / 08/01/2015 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/03/144 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/03/135 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/03/127 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY SHERWIN / 01/10/2009 |
04/03/104 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPA SHERWIN / 01/10/2009 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARCIA SANDRA SHERWIN / 01/10/2009 |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/02/0927 February 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/03/0828 March 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/05/078 May 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/03/068 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/03/068 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
08/03/068 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
15/10/0515 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
09/05/059 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
19/07/0419 July 2004 | NEW DIRECTOR APPOINTED |
16/06/0416 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/02/0416 February 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
14/06/0314 June 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
27/05/0327 May 2003 | NEW DIRECTOR APPOINTED |
27/05/0327 May 2003 | NEW DIRECTOR APPOINTED |
27/05/0327 May 2003 | NEW SECRETARY APPOINTED |
28/04/0328 April 2003 | SECRETARY RESIGNED |
28/04/0328 April 2003 | |
28/04/0328 April 2003 | REGISTERED OFFICE CHANGED ON 28/04/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
28/04/0328 April 2003 | DIRECTOR RESIGNED |
25/02/0325 February 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