UKBizDB.co.uk

ALLIANCE COMMUNICATIONS SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alliance Communications Solutions Limited. The company was founded 25 years ago and was given the registration number 03602402. The firm's registered office is in DUMMER. You can find them at Glebe Farm, Down Street, Dummer, Hampshire. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:ALLIANCE COMMUNICATIONS SOLUTIONS LIMITED
Company Number:03602402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:Glebe Farm, Down Street, Dummer, Hampshire, RG25 2AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe Farm, Down Street, Dummer, RG25 2AD

Secretary16 July 2012Active
Glebe Farm, Down Street, Dummer, RG25 2AD

Director16 July 2012Active
Glebe Farm, Down Street, Dummer, RG25 2AD

Director15 April 2014Active
Glebe Farm, Down Street, Dummer, RG25 2AD

Director16 July 2012Active
Glebe Farm, Down Street, Dummer, RG25 2AD

Director17 April 2013Active
Glebe Farm, Down Street, Dummer, RG25 2AD

Director16 July 2012Active
8 Tudor Court, Tipton, DY4 8UU

Nominee Secretary22 July 1998Active
Touchwood, Coolham Road, West Chiltington, Pulborough, RH20 2LH

Secretary06 August 1998Active
Touchwood, Coolham Road, West Chiltington, Pulborough, RH20 2LH

Director06 August 1998Active
203 Banstead Road South, Sutton, SM2 5LN

Director06 August 1998Active
8 Tudor Court, Tipton, DY4 8UU

Corporate Director22 July 1998Active

People with Significant Control

Mr Paul James Bradford
Notified on:11 May 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:Glebe Farm, Down Street, Dummer, RG25 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Livingbridge 5 Lp
Notified on:11 May 2016
Status:Active
Country of residence:England
Address:100 Wood Street, Wood Street, London, England, EC2V 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Southern Business Technologies Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Glebe Farm, Down Street, Basingstoke, England, RG25 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type dormant.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Address

Change sail address company with old address new address.

Download
2022-12-28Accounts

Accounts with accounts type dormant.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-02-16Accounts

Accounts with accounts type dormant.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-09-28Officers

Change person director company with change date.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type dormant.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download
2018-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-10-20Accounts

Accounts with accounts type full.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2016-10-17Auditors

Auditors resignation company.

Download
2016-09-21Accounts

Accounts with accounts type full.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-05-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.