Advanced company searchLink opens in new window

ALLIANCE SCAFFOLDING LIMITED

Company number 07883515

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)
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