- Company Overview for ALLIANCE SCAFFOLDING LIMITED (07883515)
- Filing history for ALLIANCE SCAFFOLDING LIMITED (07883515)
- People for ALLIANCE SCAFFOLDING LIMITED (07883515)
- Charges for ALLIANCE SCAFFOLDING LIMITED (07883515)
- More for ALLIANCE SCAFFOLDING LIMITED (07883515)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 15 December 2024 with updates | |
19 Dec 2024 | PSC04 | Change of details for Mr Peter Merick Hudson as a person with significant control on 1 December 2024 | |
19 Dec 2024 | PSC04 | Change of details for Mr Wayne Downing as a person with significant control on 1 December 2024 | |
07 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with updates | |
18 Dec 2023 | PSC02 | Notification of Alliance Corporate Holdings Ltd as a person with significant control on 1 December 2023 | |
14 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with updates | |
09 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with updates | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 15 December 2019 with updates | |
09 Jan 2020 | PSC04 | Change of details for Mr Peter Merick Hudson as a person with significant control on 14 December 2019 | |
09 Jan 2020 | CH01 | Director's details changed for Miss Donna Ann Hartwell on 14 December 2019 | |
09 Jan 2020 | CH01 | Director's details changed for Mr Peter Merick Hudson on 14 December 2019 | |
09 Jan 2020 | PSC04 | Change of details for Mr Wayne Downing as a person with significant control on 14 December 2019 | |
09 Jan 2020 | CH01 | Director's details changed for Mr Wayne Downing on 14 December 2019 | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Sep 2019 | AD01 | Registered office address changed from Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD to Units 6-8 Belper Enterprise Park Greets Green Road West Bromwich West Midlands B70 9EN on 6 September 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Oct 2018 | MR01 | Registration of charge 078835150004, created on 12 October 2018 | |
25 Jul 2018 | MR04 | Satisfaction of charge 078835150001 in full |