- Company Overview for ALLIANCE NETWORKS LTD (10326850)
- Filing history for ALLIANCE NETWORKS LTD (10326850)
- People for ALLIANCE NETWORKS LTD (10326850)
- Charges for ALLIANCE NETWORKS LTD (10326850)
- More for ALLIANCE NETWORKS LTD (10326850)
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) |
---|---|---|---|
22 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with updates | |
22 Aug 2024 | PSC02 | Notification of Alliance Corporate Holdings Ltd as a person with significant control on 1 August 2024 | |
22 Aug 2024 | PSC04 | Change of details for Mr Wayne Downing as a person with significant control on 1 August 2024 | |
07 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with updates | |
14 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with updates | |
09 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
02 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with updates | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Sep 2019 | AD01 | Registered office address changed from Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD England to Units 6-8 Belper Enterprise Park Greets Green Road West Bromwich West Midlands B70 9EN on 9 September 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with updates | |
16 Aug 2019 | PSC07 | Cessation of Peter Merick Hudson as a person with significant control on 16 August 2019 | |
16 Aug 2019 | PSC01 | Notification of Wayne Downing as a person with significant control on 16 August 2019 | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Oct 2018 | MR01 | Registration of charge 103268500001, created on 12 October 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with updates | |
07 Nov 2017 | CH01 | Director's details changed for Mr Wayne Downing on 6 November 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
16 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Nov 2016 | CH01 | Director's details changed for Mr Wayne Downing on 17 November 2016 | |
18 Aug 2016 | AA01 | Current accounting period shortened from 31 August 2017 to 31 March 2017 |