This company is commonly known as Alliance Communications Ltd. The company was founded 19 years ago and was given the registration number 05442824. The firm's registered office is in BRISTOL. You can find them at Unit 8 The Sanctury 62 Macrae Road, Ham Green, Bristol, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | ALLIANCE COMMUNICATIONS LTD |
---|---|---|
Company Number | : | 05442824 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8 The Sanctury 62 Macrae Road, Ham Green, Bristol, BS20 0DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, The Sanctuary, Eden Office Park, Macrae Road, Ham Green, Bristol, England, BS20 0DD | Secretary | 20 September 2005 | Active |
Unit 1, The Sanctuary, Eden Office Park, Macrae Road, Ham Green, Bristol, England, BS20 0DD | Director | 20 September 2005 | Active |
Suite B, 29 Harley Street, London, W1G 9QR | Corporate Nominee Secretary | 04 May 2005 | Active |
Kennels Cottage, Hintlesham, Ipswich, IP8 3NS | Director | 01 January 2006 | Active |
Townsend House Lower Almondsbury, Almondsbury, Bristol, BS32 4EN | Director | 20 September 2005 | Active |
The Cottage, Monmouth Hill, Bristol, BS32 4ES | Director | 20 September 2005 | Active |
Suite B, 29 Harley Street, London, W1G 9QR | Corporate Nominee Director | 04 May 2005 | Active |
Alliance Communications Holdings Limited | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, The Sanctuary, Eden Office Park, Ham Green, Bristol, England, BS20 0DD |
Nature of control | : |
|
Mr John Lewis Keel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Cottage, Monmouth Hill, Bristol, England, BS32 4ES |
Nature of control | : |
|
Mr Miles Warwick Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Dennyview Road, Bristol, England, BS8 3RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Address | Change registered office address company with date old address new address. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Capital | Second filing capital allotment shares. | Download |
2021-07-28 | Accounts | Change account reference date company previous extended. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-08 | Officers | Change person director company with change date. | Download |
2021-06-08 | Officers | Change person secretary company with change date. | Download |
2021-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-05 | Resolution | Resolution. | Download |
2021-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Resolution | Resolution. | Download |
2019-11-15 | Capital | Capital name of class of shares. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.