ALR ASSEMBLY LIMITED

Alr Services Ltd 9 Thame Business Park Alr Services Ltd 9 Thame Business Park, Thame, OX9 3XA, Oxon, England
StatusACTIVE
Company No.05611862
CategoryPrivate Limited Company
Incorporated03 Nov 2005
Age18 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

ALR ASSEMBLY LIMITED is an active private limited company with number 05611862. It was incorporated 18 years, 7 months, 15 days ago, on 03 November 2005. The company address is Alr Services Ltd 9 Thame Business Park Alr Services Ltd 9 Thame Business Park, Thame, OX9 3XA, Oxon, England.



Company Fillings

Gazette notice voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-19

Old address: Pennyroyal Court Station Road Tring HP23 5QY England

New address: Alr Services Ltd 9 Thame Business Park Bertie Road Thame Oxon OX9 3XA

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2023

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Address

Type: AD01

Old address: 64-66 Akeman Street Tring HP23 6AF England

Change date: 2020-11-20

New address: Pennyroyal Court Station Road Tring HP23 5QY

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Address

Type: AD01

New address: 64-66 Akeman Street Tring HP23 6AF

Change date: 2019-07-16

Old address: C/O Tax Matters Second Floor Tring House High Street Tring HP23 4AB England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-01

Officer name: Anne Rosseter

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-20

New address: C/O Tax Matters Second Floor Tring House High Street Tring HP23 4AB

Old address: C/O C/O Abacus Business Consulting Thistledown Wendlebury Bicester Oxfordshire OX25 2PE

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2014

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Scott Rosseter

Change date: 2013-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2013

Action Date: 16 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-16

Old address: 30 Upper High Street Thame Oxfordshire OX9 3EZ England

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2012

Action Date: 05 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-05

Officer name: Mr James Scott Rosseter

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2012

Action Date: 05 Mar 2012

Category: Address

Type: AD01

Old address: 9 Thame Park Business Centre, Wenman Road Thame Oxfordshire OX9 3XA England

Change date: 2012-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2011

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2011

Action Date: 02 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Scott Rosseter

Change date: 2011-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2010

Action Date: 19 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-19

Old address: Unit 55, Monument Business Park Chalgrove Oxfordshire OX44 7RW

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Rosseter

Change date: 2010-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 13 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/08; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 24 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/06; full list of members

Documents

View document PDF

Incorporation company

Date: 03 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUE MEDICAL LTD

6 CRICHTON AVENUE,WALLINGTON,SM6 8HL

Number:10791896
Status:ACTIVE
Category:Private Limited Company

EMPLOY RECRUITMENT UK LIMITED

UNIT 4 & 5, RUNWAY BUSINESS PARK MOOR FARM ROAD WEST,ASHBOURNE,DE6 1HD

Number:05214695
Status:ACTIVE
Category:Private Limited Company

FOOTSTEP PRODUCTIONS LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:02594469
Status:ACTIVE
Category:Private Limited Company

NICK WARD COMMUNICATIONS LTD

197 UPLAND ROAD,LONDON,SE22 0DG

Number:10765151
Status:ACTIVE
Category:Private Limited Company

QUEST WH LIFE LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10123140
Status:LIQUIDATION
Category:Private Limited Company

STORLAND LIMITED

CHURCH FARM ACCOUNTS OFFICE CHURCH ROAD,LEIGHTON BUZZARD,LU7 9BX

Number:00856311
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source