ALLIANCE TECHNICAL SERVICES LIMITED
Company number 03666978
- Company Overview for ALLIANCE TECHNICAL SERVICES LIMITED (03666978)
- Filing history for ALLIANCE TECHNICAL SERVICES LIMITED (03666978)
- People for ALLIANCE TECHNICAL SERVICES LIMITED (03666978)
- Charges for ALLIANCE TECHNICAL SERVICES LIMITED (03666978)
- More for ALLIANCE TECHNICAL SERVICES LIMITED (03666978)
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 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from 38 Hampton Street Joiners Square Industrial Estate Stoke-on-Trent ST1 3EX to 8 Palmerston Street Joiners Square Industrial Estate Stoke-on-Trent Staffordshire ST1 3EU on 8 April 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Dec 2018 | AP01 | Appointment of Derek Lowe as a director on 1 December 2001 | |
04 Dec 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
15 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Aug 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 March 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
13 Nov 2014 | CH01 | Director's details changed for Anthony Colin Lowe on 13 November 2014 | |
13 Nov 2014 | CH01 | Director's details changed for Andrew David Lowe on 13 November 2014 | |
13 Nov 2014 | AD01 | Registered office address changed from 38 Hampton Street Joiners Square Hanley Stoke on Trent Staffordshire ST11 3EX to 38 Hampton Street Joiners Square Industrial Estate Stoke-on-Trent ST1 3EX on 13 November 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
14 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
15 Apr 2010 | AD01 | Registered office address changed from 2 Hampton Street Joiners Square Hanley Stoke on Trent Staffordshire ST1 3EX on 15 April 2010 |