ALLIANCE UTILITIES LTD

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/12/209 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

13/11/2013 November 2020 SECRETARY'S CHANGE OF PARTICULARS / PAUL DAVE SILVER / 13/11/2020

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID SILVER / 13/11/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM UNIT 22 COCKRIDDEN FARM INDUSTRIAL ESTATE HERONGATE BRENTWOOD ESSEX CM13 3LH

View Document

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/09/1912 September 2019 CESSATION OF STUART ANDREW LEIGH AS A PSC

View Document

12/09/1912 September 2019 10/09/19 STATEMENT OF CAPITAL GBP 990

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

10/04/1910 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PPJ SWANSEA LIMITED

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DB ASHLING LIMITED

View Document

18/01/1918 January 2019 CESSATION OF PETER WILLIAM JAMES AS A PSC

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID SILVER / 18/01/2019

View Document

18/01/1918 January 2019 CESSATION OF PAUL DAVID SILVER AS A PSC

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

18/01/1918 January 2019 SECRETARY'S CHANGE OF PARTICULARS / PAUL DAVE SILVER / 18/01/2019

View Document

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

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

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

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/04/1622 April 2016 ADOPT ARTICLES 15/01/2016

View Document

05/02/165 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

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

View Accounts

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN MORRIS

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM JAMES / 15/11/2013

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM ASHWELLS COURT ASHWELLS ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 9SR ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM CORNERS BENDLOWES ROAD GREAT BARDFIELD ESSEX CM7 4RR UNITED KINGDOM

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM JAMES / 16/01/2013

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/01/1219 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 SECRETARY APPOINTED PAUL DAVE SILVER

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, SECRETARY BERNADETTE SILVER

View Document

10/02/1110 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 3 WARNERS MILL SILKS WAY BRAINTREE ESSEX CM7 3GB

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES / 16/06/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/07/0924 July 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED PAUL DAVE SILVER

View Document

09/03/099 March 2009 DIRECTOR APPOINTED ALAN MORRIS

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES / 23/06/2008

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM ADAM HOUSE 184 NORTH STREET ROMFORD ESSEX RM1 1DR

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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