Advanced company searchLink opens in new window

ALLIANCE STEEL SERVICES LIMITED

Company number 07419529

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)
03 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
30 Dec 2016 CS01 Confirmation statement made on 26 October 2016 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Feb 2016 AP01 Appointment of Mr Patrick Rowan Forde as a director on 29 January 2016
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 68,001
08 Jan 2015 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 68,001
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Feb 2014 AAMD Amended accounts made up to 31 March 2013
20 Feb 2014 SH01 Statement of capital following an allotment of shares on 12 February 2014
  • GBP 68,001
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Dec 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
18 Mar 2013 AD01 Registered office address changed from Unit 5 Colt Business Park Witty Street Hull East Yorkshire HU3 4TU United Kingdom on 18 March 2013
13 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
13 Nov 2012 CH01 Director's details changed for Mr David Rushby on 1 October 2012
13 Nov 2012 AD01 Registered office address changed from Holtby First Lane Hessle East Yorkshire HU13 9HD on 13 November 2012
23 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Dec 2011 AA01 Current accounting period extended from 31 October 2011 to 31 March 2012
03 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
25 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
18 Jan 2011 AD01 Registered office address changed from 8 Berkeley Drive Hedon Hull HU12 8PG United Kingdom on 18 January 2011
26 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)