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.
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 | : |
|
Registered Address | : | Glebe Farm, Down Street, Dummer, Hampshire, RG25 2AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glebe Farm, Down Street, Dummer, RG25 2AD | Secretary | 16 July 2012 | Active |
Glebe Farm, Down Street, Dummer, RG25 2AD | Director | 16 July 2012 | Active |
Glebe Farm, Down Street, Dummer, RG25 2AD | Director | 15 April 2014 | Active |
Glebe Farm, Down Street, Dummer, RG25 2AD | Director | 16 July 2012 | Active |
Glebe Farm, Down Street, Dummer, RG25 2AD | Director | 17 April 2013 | Active |
Glebe Farm, Down Street, Dummer, RG25 2AD | Director | 16 July 2012 | Active |
8 Tudor Court, Tipton, DY4 8UU | Nominee Secretary | 22 July 1998 | Active |
Touchwood, Coolham Road, West Chiltington, Pulborough, RH20 2LH | Secretary | 06 August 1998 | Active |
Touchwood, Coolham Road, West Chiltington, Pulborough, RH20 2LH | Director | 06 August 1998 | Active |
203 Banstead Road South, Sutton, SM2 5LN | Director | 06 August 1998 | Active |
8 Tudor Court, Tipton, DY4 8UU | Corporate Director | 22 July 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Address | Change sail address company with old address new address. | Download |
2022-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Officers | Change person director company with change date. | Download |
2021-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Officers | Change person director company with change date. | Download |
2020-09-28 | Officers | Change person director company with change date. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-20 | Accounts | Accounts with accounts type full. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-17 | Auditors | Auditors resignation company. | Download |
2016-09-21 | Accounts | Accounts with accounts type full. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.