Advanced company searchLink opens in new window

ALLIANCE NETSERVE LIMITED

Company number 05759250

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)
07 May 2024 AA Micro company accounts made up to 31 August 2023
09 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
16 May 2023 AA Micro company accounts made up to 31 August 2022
22 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
19 May 2022 AA Micro company accounts made up to 31 August 2021
29 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
18 May 2021 AA Micro company accounts made up to 31 August 2020
04 Sep 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
26 May 2020 AA Micro company accounts made up to 31 August 2019
07 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
22 May 2019 AA Micro company accounts made up to 31 August 2018
08 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
22 May 2018 AA Micro company accounts made up to 31 August 2017
04 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
23 Sep 2016 AA Micro company accounts made up to 31 August 2016
20 Sep 2016 AA01 Previous accounting period shortened from 31 March 2017 to 31 August 2016
19 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
06 Jul 2016 AP01 Appointment of Mr David Smyth as a director on 6 July 2016
06 Jul 2016 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary on 6 July 2016
06 Jul 2016 TM01 Termination of appointment of Third Party Formations Limited as a director on 6 July 2016
06 Jul 2016 TM01 Termination of appointment of Richard Peter Jobling as a director on 6 July 2016
06 Jul 2016 AD01 Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 3 High Street St. Lawrence Ramsgate Kent CT11 0QL on 6 July 2016
05 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-04
04 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
28 Apr 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1