Advanced company searchLink opens in new window

ALLIANCE SERVICES LTD

Company number 06712815

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)
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
18 Mar 2024 AD01 Registered office address changed from 33 the Bramblings Amersham Buckinghamshire HP6 6FN to 1 st. Annes Close Watford WD19 6RZ on 18 March 2024
28 Dec 2023 AA Micro company accounts made up to 31 December 2022
28 Dec 2023 AA Micro company accounts made up to 31 December 2021
20 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
03 May 2022 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
30 Apr 2022 AA Total exemption full accounts made up to 31 December 2020
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
20 Mar 2021 TM01 Termination of appointment of Mmahi Gandhi as a director on 28 February 2021
20 Mar 2021 TM02 Termination of appointment of Mmahi Gandhi as a secretary on 28 February 2021
20 Mar 2021 PSC07 Cessation of Mmahi Gandhi as a person with significant control on 11 March 2021
12 Jan 2021 CS01 Confirmation statement made on 2 October 2020 with updates
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
29 Dec 2020 CH01 Director's details changed for Mrs Prutha Gandhi on 24 June 2019
29 Dec 2020 CH03 Secretary's details changed for Mrs Prutha Gandhi on 24 June 2019
29 Dec 2020 PSC04 Change of details for Mrs Prutha Gandhi as a person with significant control on 24 June 2019