Advanced company searchLink opens in new window

1A (1ST ALLIANCE) SERVICES LIMITED

Company number 07071978

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)
21 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
13 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
15 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
20 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
06 Jun 2022 AP01 Appointment of Mr Rana Zahid Ali as a director on 5 June 2022
18 Mar 2022 TM01 Termination of appointment of Rana Ali as a director on 17 March 2022
22 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
25 Aug 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
18 May 2021 AA Total exemption full accounts made up to 31 May 2020
08 Sep 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
27 Apr 2020 MR04 Satisfaction of charge 070719780001 in full
14 Mar 2020 MR01 Registration of charge 070719780002, created on 5 March 2020
10 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
03 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
29 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
29 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
29 Jun 2017 PSC01 Notification of Rana Zahid Ali as a person with significant control on 1 June 2016
16 May 2017 MR01 Registration of charge 070719780001, created on 26 April 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
15 Nov 2016 AD01 Registered office address changed from Wembley Point Floor 20 1 Harrow Road Wembley Middlesex HA9 6DE England to The Vista Centre Salisbury Road Hounslow Greater London TW4 6JQ on 15 November 2016
11 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
01 Apr 2016 TM01 Termination of appointment of Christopher Simmons as a director on 1 April 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015