- Company Overview for ALIYAH HIGHWAYS (04495365)
- Filing history for ALIYAH HIGHWAYS (04495365)
- People for ALIYAH HIGHWAYS (04495365)
- More for ALIYAH HIGHWAYS (04495365)
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) |
---|---|---|---|
12 Jul 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
03 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
24 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
17 May 2023 | CH03 | Secretary's details changed for Mrs Deborah Thompson on 15 May 2023 | |
17 May 2023 | TM02 | Termination of appointment of Deborah Thompson as a secretary on 15 May 2023 | |
23 Aug 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
03 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
19 Feb 2022 | AP03 | Appointment of Mrs Deborah Thompson as a secretary on 19 February 2022 | |
26 Jan 2022 | AD01 | Registered office address changed from 42 Dartnell Close West Byfleet Surrey KT14 6PQ to Initial Business Centre Monsall Road Wilson Business Park Manchester M40 8WN on 26 January 2022 | |
26 Jan 2022 | TM01 | Termination of appointment of Jacqueline Sarah Richmond as a director on 26 January 2022 | |
26 Jan 2022 | TM02 | Termination of appointment of Jacqueline Sarah Richmond as a secretary on 26 January 2022 | |
03 Aug 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
18 Jul 2021 | AP01 | Appointment of Mr Colin Leslie Scott as a director on 20 February 2021 | |
26 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
10 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
27 Jul 2018 | PSC01 | Notification of Patricia Vera Frame as a person with significant control on 6 April 2016 | |
27 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 27 July 2018 | |
13 Jun 2018 | AP01 | Appointment of Mrs Linda Jean Hopley as a director on 30 April 2018 | |
13 Jun 2018 | AP01 | Appointment of Mr Malcolm Parker as a director on 17 April 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Melvin Bruce Hoelzle as a director on 17 April 2018 |