Advanced company searchLink opens in new window

ALLIANCE ELECTRONICS LIMITED

Company number 02872945

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)
05 Jul 2017 MR01 Registration of charge 028729450002, created on 3 July 2017
27 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
08 Mar 2017 TM01 Termination of appointment of David Vickery as a director on 20 May 2016
21 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
05 Dec 2016 CH01 Director's details changed for David Vickery on 14 November 2016
05 Dec 2016 CH01 Director's details changed for Michael Kuhlmann on 5 December 2016
05 Dec 2016 CH01 Director's details changed for Andrew Thorpe on 14 November 2016
05 Dec 2016 CH01 Director's details changed for Mark Harrison on 5 December 2016
05 Dec 2016 CH01 Director's details changed for Steven Coupe on 14 November 2016
05 Dec 2016 AD01 Registered office address changed from Unit D Holbrook Green Holbrook Industrial Estate Sheffield South Yorkshire S20 3FE to The Arc High Street Clowne Chesterfield Derbyshire S43 4JY on 5 December 2016
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 18 March 2016
  • GBP 2,150
06 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Jan 2016 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,500
27 May 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,500
19 May 2014 AA Total exemption small company accounts made up to 30 November 2013
13 May 2014 TM01 Termination of appointment of Mark Dallamore as a director
06 May 2014 TM01 Termination of appointment of David Thorpe as a director
11 Mar 2014 AP03 Appointment of Ivan Gunatilleke as a secretary
10 Mar 2014 TM02 Termination of appointment of Patricia Noroozi as a secretary
17 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,500
03 Jul 2013 MR04 Satisfaction of charge 1 in full
08 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
19 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders