SHIRE ALLIANCE DOMESTIC LIMITED

35 Swift Close Grange Park, Northampton, NN4 5AZ, England
StatusACTIVE
Company No.11196042
CategoryPrivate Limited Company
Incorporated08 Feb 2018
Age6 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

SHIRE ALLIANCE DOMESTIC LIMITED is an active private limited company with number 11196042. It was incorporated 6 years, 4 months, 11 days ago, on 08 February 2018. The company address is 35 Swift Close Grange Park, Northampton, NN4 5AZ, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2023

Action Date: 07 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Shire Alliance Group Ltd

Notification date: 2022-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2023

Action Date: 07 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-07

Psc name: Rebecca Louise Spires

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Rebecca Louise Spires

Change date: 2023-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-09

Officer name: Ms Rebecca Louise Spires

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-10

New address: 35 Swift Close Grange Park Northampton NN4 5AZ

Old address: 22-24 Harborough Road Kingsthorpe Northampton Northamptonshire NN2 7AZ England

Documents

View document PDF

Certificate change of name company

Date: 07 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shire alliance LIMITED\certificate issued on 07/11/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2022

Action Date: 28 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-28

Psc name: Ms Rebecca Louise Spires

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2022

Action Date: 28 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Jones

Cessation date: 2022-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-28

Officer name: Paul Jones

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Danielle Eyre

Termination date: 2022-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lisa Danielle Eyre

Change date: 2020-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-01

Psc name: Lisa Danielle Eyre

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Incorporation company

Date: 08 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EASY CALL COMMUNICATIONS LIMITED

26-28 WEST STREET,BRIDPORT,DT6 3QP

Number:07226153
Status:ACTIVE
Category:Private Limited Company

HARRISONS FINANCE AND MARKETING LLP

102 SUNLIGHT HOUSE,MANCHESTER,M3 3JZ

Number:OC373149
Status:ACTIVE
Category:Limited Liability Partnership

JIM GARRAHY'S FUDGE KITCHEN LIMITED

HEMSTED HOUSE WOODLAND ROAD,FOLKESTONE,CT18 8DL

Number:01709418
Status:ACTIVE
Category:Private Limited Company

LJP STORE AND PO LIMITED

CHURCH HOUSE,FELPHAM,PO22 7PG

Number:08970718
Status:ACTIVE
Category:Private Limited Company

SARAH LUKER LIMITED

18 HUMPHREYS CLOSE,LISKEARD,PL14 5DP

Number:09310743
Status:ACTIVE
Category:Private Limited Company

TOPBIZ SOFTWARE LIMITED

THE SENATE CODEFIRST,EXETER,EX1 1UG

Number:11420430
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