Advanced company searchLink opens in new window

ALLIANCE STOCKTAKERS LTD

Company number 11747898

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)
27 Feb 2024 PSC01 Notification of Philip Whitehead as a person with significant control on 26 February 2024
27 Feb 2024 PSC01 Notification of Andrew Hall as a person with significant control on 26 February 2024
27 Feb 2024 PSC01 Notification of Steven Ingham as a person with significant control on 26 February 2024
27 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 27 February 2024
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with updates
09 Feb 2024 SH01 Statement of capital following an allotment of shares on 9 February 2024
  • GBP 12
07 Feb 2024 TM01 Termination of appointment of Ian Webster as a director on 6 February 2024
02 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
21 Jul 2023 AA Micro company accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
13 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
13 Sep 2021 AA Micro company accounts made up to 31 December 2020
23 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
15 Sep 2020 AA Micro company accounts made up to 31 December 2019
24 Aug 2020 AD01 Registered office address changed from 63 Wostenholm Road Sheffield South Yorkshire S7 1LE United Kingdom to 11 Woolford Way Lofthouse Wakefield WF3 3LA on 24 August 2020
19 Aug 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019
15 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
10 Jan 2020 CH01 Director's details changed for Phillip Whitehead on 10 January 2020
27 Nov 2019 CH01 Director's details changed for Phillip Whitehead on 27 November 2019
27 Nov 2019 CH01 Director's details changed for Ian Webster on 27 November 2019
27 Nov 2019 CH01 Director's details changed for Steven Ingham on 27 November 2019
27 Nov 2019 CH01 Director's details changed for Andrew Hall on 27 November 2019
03 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-03
  • GBP 4