ALWAYSTECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 06660656 |
Category | Private Limited Company |
Incorporated | 30 Jul 2008 |
Age | 15 years, 10 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
ALWAYSTECHNOLOGIES LIMITED is an active private limited company with number 06660656. It was incorporated 15 years, 10 months, 3 days ago, on 30 July 2008. The company address is Suite 1 Hayley Court Suite 1 Hayley Court, Milton Keynes, MK14 6GD, England.
Company Fillings
Change registered office address company with date old address new address
Date: 09 Feb 2024
Action Date: 09 Feb 2024
Category: Address
Type: AD01
Old address: Suite 164 Milton Keynes Business Centre Foxhunter Drive Milton Keynes MK14 6GD England
Change date: 2024-02-09
New address: Suite 1 Hayley Court Linford Wood Milton Keynes MK14 6GD
Documents
Confirmation statement with no updates
Date: 28 Jan 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Address
Type: AD01
Old address: Milton Keynes Business Ctr - Suite 150 Foxhunter Drive Hayley Court Linford Wood Milton Keynes MK14 6GD England
Change date: 2021-02-17
New address: Suite 164 Milton Keynes Business Centre Foxhunter Drive Milton Keynes MK14 6GD
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Address
Type: AD01
Old address: 57 Byron Road Chelmsford CM2 6HH England
Change date: 2018-04-09
New address: Milton Keynes Business Ctr - Suite 150 Foxhunter Drive Hayley Court Linford Wood Milton Keynes MK14 6GD
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Address
Type: AD01
New address: 57 Byron Road Chelmsford CM2 6HH
Change date: 2017-03-22
Old address: 47 Duke Street Chelmsford CM1 1JA
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Change person director company with change date
Date: 21 Mar 2011
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Aatir Ahmad Mir
Documents
Change registered office address company with date old address
Date: 29 Dec 2010
Action Date: 29 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-29
Old address: 122 Springfield Road Chelmsford Essex CM2 6LF United Kingdom
Documents
Change registered office address company with date old address
Date: 30 Sep 2010
Action Date: 30 Sep 2010
Category: Address
Type: AD01
Old address: 206 Shaftesbury Avenue Southend on Sea Essex SS1 3AJ
Change date: 2010-09-30
Documents
Termination director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nabeel Ahmad
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Gazette filings brought up to date
Date: 13 Feb 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Aatir Ahmad Mir
Change date: 2010-01-31
Documents
Termination secretary company with name
Date: 12 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarmad Saleem
Documents
Change registered office address company with date old address
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Address
Type: AD01
Old address: 44 Sixpenny Court Tanner Street Barking Essex IG11 8PQ United Kingdom
Change date: 2009-11-13
Documents
Appoint person director company with name
Date: 12 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Aatir Ahmad Mir
Documents
Some Companies
126 BOW COMMON LANE,LONDON,E3 4BH
Number: | 07551697 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DARRACOTT CLOSE,DEAL,CT14 9PU
Number: | 07809240 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 7,LONDON,EC4M 7JN
Number: | 09966013 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST. JOHN'S ROAD,HARROW,HA1 2EY
Number: | 10282420 |
Status: | ACTIVE |
Category: | Private Limited Company |
17B KING STREET,CASTLE DOUGLAS,DG7 1AA
Number: | SC576851 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PARK PLACE,,LS1 2RU
Number: | 02108359 |
Status: | ACTIVE |
Category: | Private Limited Company |