ALLIANCE SOLUTIONS LIMITED - MAIDSTONE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-17 View Report
Accounts. Accounts type total exemption full. 2023-07-31 View Report
Confirmation statement. Statement with no updates. 2022-10-05 View Report
Accounts. Accounts type total exemption full. 2022-07-29 View Report
Confirmation statement. Statement with no updates. 2021-10-05 View Report
Confirmation statement. Statement with no updates. 2021-10-04 View Report
Accounts. Accounts type total exemption full. 2021-07-30 View Report
Confirmation statement. Statement with no updates. 2020-10-07 View Report
Accounts. Accounts type total exemption full. 2020-07-31 View Report
Confirmation statement. Statement with no updates. 2019-10-04 View Report
Accounts. Accounts type total exemption full. 2019-07-26 View Report
Confirmation statement. Statement with no updates. 2018-10-12 View Report
Accounts. Accounts type total exemption full. 2018-07-30 View Report
Confirmation statement. Statement with no updates. 2017-10-16 View Report
Accounts. Accounts type total exemption small. 2017-07-21 View Report
Confirmation statement. Statement with updates. 2016-10-19 View Report
Accounts. Accounts type total exemption small. 2016-07-28 View Report
Annual return. With made up date full list shareholders. 2015-10-29 View Report
Accounts. Accounts type total exemption small. 2015-04-30 View Report
Annual return. With made up date full list shareholders. 2014-10-02 View Report
Accounts. Accounts type total exemption small. 2014-07-23 View Report
Annual return. With made up date full list shareholders. 2013-10-17 View Report
Officers. Change date: 2013-02-12. Officer name: Fergus Thomson Dron Ramsay. 2013-02-12 View Report
Officers. Change date: 2013-02-12. Officer name: Mr Jeremy Mark Deacon. 2013-02-12 View Report
Officers. Officer name: Mr Jeremy Mark Deacon. Change date: 2013-02-12. 2013-02-12 View Report
Accounts. Accounts type total exemption small. 2012-12-19 View Report
Annual return. With made up date full list shareholders. 2012-10-05 View Report
Accounts. Accounts type total exemption small. 2012-07-27 View Report
Annual return. With made up date full list shareholders. 2011-10-31 View Report
Accounts. Accounts type total exemption small. 2011-07-28 View Report
Annual return. With made up date full list shareholders. 2010-11-29 View Report
Accounts. Accounts type total exemption small. 2010-10-08 View Report
Annual return. With made up date full list shareholders. 2009-11-05 View Report
Officers. Officer name: Fergus Thomson Dron Ramsay. Change date: 2009-10-01. 2009-11-05 View Report
Officers. Officer name: Mr Jeremy Mark Deacon. Change date: 2009-10-01. 2009-11-05 View Report
Accounts. Accounts type total exemption small. 2009-09-30 View Report
Address. Description: Registered office changed on 21/09/2009 from brooks house 1 albion place maidstone kent ME14 5DY united kingdom. 2009-09-21 View Report
Annual return. Legacy. 2008-11-20 View Report
Address. Description: Location of register of members. 2008-11-20 View Report
Address. Description: Registered office changed on 20/11/2008 from 3 ashford road maidstone kent ME14 5BJ. 2008-11-20 View Report
Address. Description: Location of debenture register. 2008-11-20 View Report
Accounts. Accounts type total exemption small. 2008-10-02 View Report
Annual return. Legacy. 2008-02-13 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2008-02-13 View Report
Accounts. Accounts type total exemption small. 2007-11-15 View Report
Annual return. Legacy. 2007-02-19 View Report
Officers. Description: New secretary appointed. 2006-11-13 View Report
Officers. Description: Secretary resigned;director resigned. 2006-11-13 View Report
Accounts. Accounts type total exemption small. 2006-09-06 View Report
Annual return. Legacy. 2005-12-19 View Report