Advanced company searchLink opens in new window

ALLIANCE MACHINE SERVICES LTD

Company number 05377767

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)
28 Nov 2024 AA Micro company accounts made up to 29 February 2024
19 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
06 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
21 Nov 2022 AA Micro company accounts made up to 28 February 2022
01 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
15 Nov 2021 AA Micro company accounts made up to 28 February 2021
07 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
11 Nov 2020 AA Micro company accounts made up to 28 February 2020
02 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
21 Nov 2019 AA Micro company accounts made up to 28 February 2019
03 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
08 Nov 2018 AA Micro company accounts made up to 28 February 2018
02 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
03 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
16 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
02 Mar 2015 AD01 Registered office address changed from 8 York Avenue Walderslade Chatham Kent ME5 9RA to 8 York Avenue Chatham Kent ME5 9EP on 2 March 2015
31 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
31 Mar 2014 CERTNM Company name changed 05377767 LTD\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-03-24
  • NM01 ‐ Change of name by resolution
18 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
18 Mar 2014 CH01 Director's details changed for Clive Ryder on 18 March 2014