FIRM ALLIANCE UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-05-19 with updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/10/2317 October 2023 Micro company accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

06/06/236 June 2023 Cessation of Sabine Hildegard Fischer Highnett as a person with significant control on 2023-05-18

View Document

06/06/236 June 2023 Notification of Wolfgang Ullrich Fischer as a person with significant control on 2023-05-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Registered office address changed from Unit 14B E-Space North Wisbech Road Littleport Ely Cambridgeshire CB6 1RA to E-Space North 181 Wisbech Road Littleport Ely CB6 1RA on 2022-09-20

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / MRS SABINE HILDEGARD FISCHER HIGHNETT / 11/06/2020

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / CAPITAL INVEST EUROPE LTD / 11/06/2020

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MRS SABINE HILDEGARD FISCHER HIGHNETT / 11/06/2020

View Document

11/06/2011 June 2020 CESSATION OF CAPITAL INVEST EUROPE LTD AS A PSC

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABINE HILDEGARD FISCHER HIGHNETT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 SUB-DIVISION 21/02/19

View Document

04/03/194 March 2019 RESTRICTION ON AUTH SHARE CAP IS REVOKED AND DELETED/SUB DIVISION 21/02/2019

View Document

25/02/1925 February 2019 21/02/19 STATEMENT OF CAPITAL GBP 1

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WOLFGANG ULRICH FISCHER / 03/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

02/08/162 August 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

08/09/158 September 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

08/06/158 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

28/05/1528 May 2015 SAIL ADDRESS CHANGED FROM: SHERATON HOUSE CASTLE PARK CAMBRIDGE CB3 0AX ENGLAND

View Document

28/05/1528 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM SHERATON HOUSE CASTLE PARK CAMBRIDGE CB3 0AX

View Document

15/04/1415 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 SAIL ADDRESS CHANGED FROM: UNIT 7&8 BROCKLEY ROAD ELSWORTH CAMBRIDGE CB23 4EY UNITED KINGDOM

View Document

15/04/1415 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM UNIT 7 AVENUE BUSINESS PARK BROCKLEY ROAD ELSWORTH CAMBRIDGE CB23 4EY ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM UNIT 7&8 AVENUE BUSINESS PARK BROCKLEY ROAD ELSWORTH CAMBRIDGE CAMBRIDGESHIRE CB23 4EY UNITED KINGDOM

View Document

18/04/1318 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

20/01/1220 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/07/111 July 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM SHERATON HOUSE CASTLE PARK CAMBRIDGE CAMBRIDGESHIRE CB3 0AX UK

View Document

30/06/1130 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WOLFGANG ULRICH FISCHER / 01/01/2011

View Document

30/06/1130 June 2011 SAIL ADDRESS CHANGED FROM: UNIT 7-8 AVENUE BUSINESS PARK BROCKLEY ROAD ELSWORTH CAMBRIDGE CAMBRIDGESHIRE CB23 4EY

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/06/102 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, SECRETARY OFFICESERVE UK LIMITED

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. WOLFGANG ULRICH FISCHER / 01/10/2009

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM SHERATON HOUSE, CASTLE PARK CAMBRIDGE CAMBRIDGESHIRE CB3 0AX

View Document

15/05/0815 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0815 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/04/0817 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: SHERATON HOUSE, CASTLE PARK CAMBRIDGE CAMBRIDGESHIRE CB3 0AX

View Document

14/02/0714 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/02/073 February 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

14/11/0614 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: UNIT 3, VALLEY COURT OFFICES LOWER ROAD CROYDON NEAR ROYSTON HERTFORDSHIRE SG8 0HF

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

22/06/0522 June 2005 REGISTERED OFFICE CHANGED ON 22/06/05 FROM: WINIFREDS COTTAGE 40 SANDY ROAD EVERTON BEDFORDSHIRE SG19 2JU

View Document

12/05/0512 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

24/06/0324 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/038 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: SHERATON HOUSE CASTLE PARK CAMBRIDGE CAMBRIDGESHIRE CB3 0AX

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

01/03/031 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

09/02/039 February 2003 REGISTERED OFFICE CHANGED ON 09/02/03 FROM: WATTS KNOWLES HOWARD HOUSE 121-123 NORTON WAY SOUTH LETCHWORTH HERTFORDSHIRE SG6 1NZ

View Document

13/06/0213 June 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information