Advanced company searchLink opens in new window

ALLIANCE DESIGN UK LTD

Company number 05586079

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)
26 Oct 2023 PSC04 Change of details for Mr Timothy Peters as a person with significant control on 31 March 2018
20 Oct 2023 CH01 Director's details changed for Mr Thomas Lloyd Walker on 19 October 2023
20 Oct 2023 CH01 Director's details changed for Mr Joseph Jones on 19 October 2023
20 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 May 2023 AD01 Registered office address changed from St James Building 79 Oxford Street Manchester M1 6HT England to St. James Buildings 79 Oxford Street Manchester M1 6HT on 12 May 2023
12 May 2023 AD01 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to St James Building 79 Oxford Street Manchester M1 6HT on 12 May 2023
17 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jul 2022 PSC07 Cessation of Helen Louise Peters as a person with significant control on 13 July 2022
20 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Feb 2021 AD01 Registered office address changed from 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021
21 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
05 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
05 Nov 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Jun 2019 AD01 Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to 1 City Road East Manchester M15 4PN on 3 June 2019
30 Apr 2019 AP01 Appointment of Mr Joseph Jones as a director on 30 April 2019
17 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Apr 2018 CH01 Director's details changed for Mr Thomas Lloyd Walker on 11 April 2018
11 Apr 2018 CH01 Director's details changed for Mr Jonathan Philip Shaw on 11 April 2018
11 Apr 2018 PSC01 Notification of Helen Louise Peters as a person with significant control on 31 March 2018
11 Apr 2018 PSC01 Notification of Timothy Peters as a person with significant control on 31 March 2018