ALLIANCE PROPERTY SERVICES (NW) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Micro company accounts made up to 2024-04-30

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

23/10/2323 October 2023 Director's details changed for Mr Lee Frederick Kissock on 2023-10-23

View Document

23/10/2323 October 2023 Change of details for Mr Lee Frederick Kissock as a person with significant control on 2023-10-23

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/02/2117 February 2021 30/04/20 UNAUDITED ABRIDGED

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MR LEE FREDERICK KISSOCK / 23/11/2020

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MR BRENDAN HELM / 23/11/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE FREDERICK KISSOCK

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FREDERICK KISSOCK / 01/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN HELM / 01/06/2019

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN HELM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/02/1927 February 2019 30/04/18 UNAUDITED ABRIDGED

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM UNIT 1, INVICIBLE WAY HERMES ROAD GILMOSS INDUSTRIAL ESTATE LIVERPOOL L11 0ED

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/08/1616 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091010070002

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091010070001

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

25/06/1525 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 PREVSHO FROM 30/06/2015 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/06/1424 June 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