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)
31 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
10 Nov 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
30 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
19 Nov 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
30 Jun 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
29 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
31 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
12 Jan 2017 CH01 Director's details changed for Mr Kaushal Patel on 9 January 2017
31 Dec 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Nov 2016 CS01 Confirmation statement made on 2 October 2016 with updates
23 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-22
31 Jul 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 September 2015
06 Dec 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100
06 Dec 2015 CH01 Director's details changed for Mr Kaushal Patel on 1 November 2015
01 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Nov 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100

Statement of capital on 2014-11-12
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
01 Oct 2013 AP03 Appointment of Mrs Prutha Gandhi as a secretary
01 Oct 2013 AP01 Appointment of Mrs Prutha Gandhi as a director
02 Aug 2013 AA Total exemption full accounts made up to 31 October 2012
30 Jun 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 October 2012
09 Apr 2013 CH01 Director's details changed for Mr Kaushal Patel on 28 March 2013
09 Apr 2013 AD01 Registered office address changed from 1 Elmer Court 15 St Johns Road Harrow Middlesex HA1 2ET on 9 April 2013