ALLIANCE 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 |
---|---|
07/10/247 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
04/10/214 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/10/142 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
23/07/1423 July 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 |
17/10/1317 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
12/02/1312 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / FERGUS THOMSON DRON RAMSAY / 12/02/2013 |
12/02/1312 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MARK DEACON / 12/02/2013 |
12/02/1312 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY MARK DEACON / 12/02/2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/10/125 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/11/1029 November 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MARK DEACON / 01/10/2009 |
05/11/095 November 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FERGUS THOMSON DRON RAMSAY / 01/10/2009 |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/09/0921 September 2009 | REGISTERED OFFICE CHANGED ON 21/09/2009 FROM BROOKS HOUSE 1 ALBION PLACE MAIDSTONE KENT ME14 5DY UNITED KINGDOM |
20/11/0820 November 2008 | LOCATION OF REGISTER OF MEMBERS |
20/11/0820 November 2008 | LOCATION OF DEBENTURE REGISTER |
20/11/0820 November 2008 | REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 3 ASHFORD ROAD MAIDSTONE KENT ME14 5BJ |
20/11/0820 November 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
02/10/082 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
13/02/0813 February 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/02/0813 February 2008 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
19/02/0719 February 2007 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
13/11/0613 November 2006 | NEW SECRETARY APPOINTED |
13/11/0613 November 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
19/12/0519 December 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
09/02/059 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
12/10/0412 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
29/09/0429 September 2004 | DIRECTOR RESIGNED |
01/12/031 December 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
13/03/0313 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
04/11/024 November 2002 | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
27/08/0227 August 2002 | DIRECTOR'S PARTICULARS CHANGED |
07/08/027 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
22/05/0222 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
23/10/0123 October 2001 | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
27/12/0027 December 2000 | NEW DIRECTOR APPOINTED |
27/12/0027 December 2000 | DIRECTOR RESIGNED |
27/12/0027 December 2000 | SECRETARY RESIGNED |
27/12/0027 December 2000 | NEW DIRECTOR APPOINTED |
27/12/0027 December 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/12/0027 December 2000 | NEW DIRECTOR APPOINTED |
27/12/0027 December 2000 | REGISTERED OFFICE CHANGED ON 27/12/00 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN |
16/11/0016 November 2000 | COMPANY NAME CHANGED SUTRO SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/11/00 |
15/11/0015 November 2000 | £ NC 100/10000 10/11/00 |
15/11/0015 November 2000 | NC INC ALREADY ADJUSTED 10/11/00 |
02/10/002 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALLIANCE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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