Advanced company searchLink opens in new window

ALLIANCE TOOL HIRE LIMITED

Company number 07442107

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)
09 Apr 2024 AP01 Appointment of Mr Oliver Hewett as a director on 11 March 2024
18 Jan 2024 MR01 Registration of charge 074421070005, created on 16 January 2024
01 Dec 2023 MR01 Registration of charge 074421070004, created on 30 November 2023
14 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Jan 2023 SH10 Particulars of variation of rights attached to shares
14 Dec 2022 SH08 Change of share class name or designation
13 Dec 2022 SH01 Statement of capital following an allotment of shares on 6 December 2022
  • GBP 31,500
12 Dec 2022 MA Memorandum and Articles of Association
12 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new share class 06/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Dec 2022 SH01 Statement of capital following an allotment of shares on 6 December 2022
  • GBP 30,000
08 Dec 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Dec 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
13 Oct 2021 AAMD Amended accounts made up to 31 December 2020
24 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
30 Jul 2021 AP01 Appointment of Ms Beth Peters as a director on 1 July 2021
25 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with updates
17 Jun 2020 AA Unaudited abridged accounts made up to 31 December 2019
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 300
26 Nov 2019 AD01 Registered office address changed from Unit 2 Wellington Park Estate Waterloo Road London NW2 7JW to 60 Nuffield Road Nuffield Industrial Estate Poole Dorset BH17 0RT on 26 November 2019
25 Nov 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-20
25 Nov 2019 CONNOT Change of name notice
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
22 Oct 2019 AP01 Appointment of Mr Mark Rousell as a director on 1 October 2019