Advanced company searchLink opens in new window

ALLIANCE TECHNICAL SERVICES LIMITED

Company number 03666978

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with updates
28 Mar 2023 AP01 Appointment of Sandra Lowe as a director on 24 March 2023
08 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share-for-share exchange 03/11/2022
26 Aug 2022 AA Micro company accounts made up to 31 March 2022
03 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2022 MA Memorandum and Articles of Association
03 Aug 2022 SH08 Change of share class name or designation
29 Jul 2022 CS01 Confirmation statement made on 29 July 2022 with updates
16 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
26 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
12 Nov 2019 CH03 Secretary's details changed for Derek Lowe on 12 November 2019
12 Nov 2019 CH01 Director's details changed for Mr Anthony Colin Lowe on 12 November 2019
12 Nov 2019 CH01 Director's details changed for Mr Andrew David Lowe on 12 November 2019
12 Nov 2019 CH01 Director's details changed for Derek Lowe on 12 November 2019
06 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 AD01 Registered office address changed from 38 Hampton Street Joiners Square Industrial Estate Stoke-on-Trent ST1 3EX to 8 Palmerston Street Joiners Square Industrial Estate Stoke-on-Trent Staffordshire ST1 3EU on 8 April 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Dec 2018 AP01 Appointment of Derek Lowe as a director on 1 December 2001
04 Dec 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
15 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
20 Sep 2017 AA Total exemption full accounts made up to 31 March 2017