Advanced company searchLink opens in new window

ALLIANCE SANITARY PRODUCTS LIMITED

Company number SC261393

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)
24 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
30 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
06 Jan 2023 AP01 Appointment of Mr Gavin Lennox as a director on 1 January 2023
08 Nov 2022 AA Full accounts made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
24 Jan 2022 TM01 Termination of appointment of Stanley Warneford Thompson as a director on 31 December 2021
24 Jan 2022 TM01 Termination of appointment of Charles Kyriacou as a director on 31 December 2021
22 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 October 2021
  • GBP 105,000
19 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 105,000
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 22/11/2021
05 Nov 2021 AA Full accounts made up to 31 December 2020
31 Mar 2021 AA Full accounts made up to 31 December 2019
19 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with updates
17 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
06 Sep 2019 AA Full accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
12 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100,800
28 Jan 2016 CH03 Secretary's details changed for Sylvia Mckinlay on 30 April 2015
28 Jan 2016 CH01 Director's details changed for Mr Daniel Wilson Mckinlay on 30 April 2015
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 19 November 2015
  • GBP 100,800