Advanced company searchLink opens in new window

ALIGNED SOLUTIONS LIMITED

Company number 03328838

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2017 TM01 Termination of appointment of David Ward as a director on 30 March 2017
30 Jun 2016 CS01 Confirmation statement made on 30 June 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Apr 2016 AD01 Registered office address changed from Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF England to Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 4 April 2016
04 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
04 Apr 2016 AD01 Registered office address changed from 14 Bideford Gardens Whitley Bay Tyne and Wear NE26 1QW to Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 4 April 2016
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
15 May 2015 TM01 Termination of appointment of Diane Ward as a director on 1 May 2015
15 May 2015 TM02 Termination of appointment of Diane Ward as a secretary on 1 May 2015
17 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
02 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
12 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
30 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
30 Mar 2012 CH03 Secretary's details changed for Diane Ward on 30 March 2012
30 Mar 2012 CH01 Director's details changed for Mr David Ward on 30 March 2012
30 Mar 2012 CH01 Director's details changed for Diane Ward on 30 March 2012
25 Jan 2012 AD01 Registered office address changed from 1 Armstrong Prestwick Park Ponteland Northumberland NE209SJ England on 25 January 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Apr 2011 AD01 Registered office address changed from Cobalt Business Exchange Cobalt Park Way Silverlink Newcastle-upon-Tyne NE289NZ England on 26 April 2011