1A (1ST ALLIANCE) SERVICES LIMITED

The Vista Centre The Vista Centre, Hounslow, TW4 6JQ, Greater London, England
StatusACTIVE
Company No.07071978
CategoryPrivate Limited Company
Incorporated10 Nov 2009
Age14 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

1A (1ST ALLIANCE) SERVICES LIMITED is an active private limited company with number 07071978. It was incorporated 14 years, 7 months, 9 days ago, on 10 November 2009. The company address is The Vista Centre The Vista Centre, Hounslow, TW4 6JQ, Greater London, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2022

Action Date: 05 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rana Zahid Ali

Appointment date: 2022-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-17

Officer name: Rana Ali

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070719780001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2020

Action Date: 05 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-05

Charge number: 070719780002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rana Zahid Ali

Notification date: 2016-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2017

Action Date: 26 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070719780001

Charge creation date: 2017-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Address

Type: AD01

Old address: Wembley Point Floor 20 1 Harrow Road Wembley Middlesex HA9 6DE England

Change date: 2016-11-15

New address: The Vista Centre Salisbury Road Hounslow Greater London TW4 6JQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Simmons

Termination date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-11

Old address: Floor 12, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE

New address: Wembley Point Floor 20 1 Harrow Road Wembley Middlesex HA9 6DE

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-25

Officer name: Mr Rana Ali

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mr Zubair Ahmad

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-12

Officer name: Zubair Ahmad

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zubair Ahmad

Appointment date: 2015-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-21

Officer name: Zubair Ahmad

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zubair Ahmad

Appointment date: 2014-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Address

Type: AD01

Old address: 9 Albert Embankment London SE1 7SP

Change date: 2014-07-31

New address: Floor 12, Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zubair Ahmad

Documents

View document PDF

Termination secretary company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zubair Ahmad

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-17

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rana Ali

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Simmons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Zubair Ahmad

Documents

View document PDF

Termination secretary company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Seher Zubair

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waqas Sheikh

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 1A hamilton security LIMITED\certificate issued on 16/01/12

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zubair Ahmad

Documents

View document PDF

Change account reference date company current extended

Date: 19 Nov 2011

Action Date: 31 May 2012

Category: Accounts

Type: AA01

New date: 2012-05-31

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zubair Ahmad

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Waqas Jamil Sheikh

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 15 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Incorporation company

Date: 10 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JOSEPH O'CONNELL FUNERAL SERVICE LIMITED

28-30 MILL STREET,CREWE,CW2 7AN

Number:07750889
Status:ACTIVE
Category:Private Limited Company

MCGEARY HOLDINGS LIMITED

NEW CHESHIRE BUSINESS PARK WINCHAM LANE,NORTHWICH,CW9 6GG

Number:08692836
Status:ACTIVE
Category:Private Limited Company

MONAMAN RESTAURANTS LTD

ST HELEN'S HOUSE,DERBY,DE1 3EE

Number:07068173
Status:ACTIVE
Category:Private Limited Company

MR JOHNS LIMITED

78 MILL LANE,LONDON,NW6 1JZ

Number:11368258
Status:ACTIVE
Category:Private Limited Company

RIZA TRADING LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL013403
Status:ACTIVE
Category:Limited Partnership

STAMCHEM LTD

UNIT 17 REDSTONE INDUSTRIAL ESTATE,BOSTON,PE21 8EA

Number:07562407
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