- Company Overview for ALIGNED SOLUTIONS LIMITED (03328838)
- Filing history for ALIGNED SOLUTIONS LIMITED (03328838)
- People for ALIGNED SOLUTIONS LIMITED (03328838)
- Charges for ALIGNED SOLUTIONS LIMITED (03328838)
- More for ALIGNED SOLUTIONS LIMITED (03328838)
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
|
|
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
|
|
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
|
|
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 |