ALLIANCE SERVICES LTD
Status | ACTIVE |
Company No. | 06712815 |
Category | Private Limited Company |
Incorporated | 01 Oct 2008 |
Age | 15 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ALLIANCE SERVICES LTD is an active private limited company with number 06712815. It was incorporated 15 years, 8 months, 12 days ago, on 01 October 2008. The company address is 1 St. Annes Close, Watford, WD19 6RZ, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Jun 2024
Action Date: 14 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-14
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Address
Type: AD01
Old address: 33 the Bramblings Amersham Buckinghamshire HP6 6FN
New address: 1 st. Annes Close Watford WD19 6RZ
Change date: 2024-03-18
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 20 Dec 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 03 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Dissolved compulsory strike off suspended
Date: 12 Apr 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 30 Sep 2021
Action Date: 29 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-29
Made up date: 2020-12-30
Documents
Confirmation statement with updates
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Termination director company with name termination date
Date: 20 Mar 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mmahi Gandhi
Termination date: 2021-02-28
Documents
Termination secretary company with name termination date
Date: 20 Mar 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mmahi Gandhi
Termination date: 2021-02-28
Documents
Cessation of a person with significant control
Date: 20 Mar 2021
Action Date: 11 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-11
Psc name: Mmahi Gandhi
Documents
Confirmation statement with updates
Date: 12 Jan 2021
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 29 Dec 2020
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-24
Officer name: Mrs Prutha Gandhi
Documents
Change person secretary company with change date
Date: 29 Dec 2020
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-06-24
Officer name: Mrs Prutha Gandhi
Documents
Change to a person with significant control
Date: 29 Dec 2020
Action Date: 24 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-24
Psc name: Mrs Prutha Gandhi
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Change account reference date company previous shortened
Date: 30 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-30
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Change account reference date company previous extended
Date: 30 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 12 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-09
Officer name: Mr Kaushal Patel
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Resolution
Date: 23 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 31 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
New date: 2015-09-30
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Change person director company with change date
Date: 06 Dec 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-01
Officer name: Mr Kaushal Patel
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Appoint person secretary company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Prutha Gandhi
Documents
Appoint person director company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Prutha Gandhi
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company previous extended
Date: 30 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
New date: 2012-10-31
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 09 Apr 2013
Action Date: 28 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-28
Officer name: Mr Kaushal Patel
Documents
Change registered office address company with date old address
Date: 09 Apr 2013
Action Date: 09 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-09
Old address: 1 Elmer Court 15 St Johns Road Harrow Middlesex HA1 2ET
Documents
Change account reference date company previous shortened
Date: 21 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
Termination secretary company with name
Date: 21 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Prutha Gandhi
Documents
Termination director company with name
Date: 21 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Prutha Gandhi
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Change person director company with change date
Date: 24 Oct 2011
Action Date: 08 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Prutha Gandhi
Change date: 2011-09-08
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Appoint person director company with name
Date: 02 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kaushal Patel
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 04 Nov 2009
Action Date: 04 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-04
Old address: 1 Elmer Court 15 St. Johns Road Harrow Middlesex HA1 2ET United Kingdom
Documents
Change registered office address company with date old address
Date: 04 Nov 2009
Action Date: 04 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-04
Old address: 35 Viewfield Close Harrow London HA3 0PR United Kingdom
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Prutha Gandhi
Documents
Change person secretary company with change date
Date: 03 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mrs Prutha Gandhi
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Prutha Gandhi
Documents
Change person secretary company with change date
Date: 03 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Miss Prutha Gandhi
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed miss prutha gandhi
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary kaushal patel
Documents
Some Companies
FM HOUSE NETWORK 65 BUSINESS PARK,BURNLEY,BB11 5ST
Number: | 09263784 |
Status: | ACTIVE |
Category: | Community Interest Company |
ELM COTTAGE,SWINDON,SN4 0DH
Number: | 11285947 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOREVER ROSE LONDON IP LIMITED
14 PONT STREET,LONDON,SW1X 9EN
Number: | 10961826 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 FURROW CRESCENT,GLASGOW,G72 6WN
Number: | SC355747 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, CQL HOUSE ALINGTON ROAD,ST. NEOTS,PE19 6YH
Number: | 08536436 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTLEIGH BUSINESS CENTRE,EASTLEIGH,SO50 9FD
Number: | 09237448 |
Status: | ACTIVE |
Category: | Private Limited Company |