UKBizDB.co.uk

ALLIANCE SYSTEMS LTD

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

This company is commonly known as Alliance Systems Ltd. The company was founded 27 years ago and was given the registration number 03219024. The firm's registered office is in BRISTOL. You can find them at 30-31 St. James Place, Mangotsfield, Bristol, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ALLIANCE SYSTEMS LTD
Company Number:03219024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:30-31 St. James Place, Mangotsfield, Bristol, BS16 9JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Director31 August 2022Active
9 Coombe Close, Henbury, Bristol, BS10 7XG

Secretary01 August 1997Active
30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB

Secretary25 July 2002Active
35 Market Street, Lichfield, WS13 6LA

Nominee Secretary01 July 1996Active
134 Ferndene, Bradley Stoke, Bristol, BS32 9DF

Secretary05 July 1996Active
9 Coombe Close, Henbury, Bristol, BS10 7XG

Director01 August 1997Active
30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB

Director01 August 1997Active
19 St Marys Road, Portishead, BS20 6QP

Director03 July 1996Active
35 Market Street, Lichfield, WS13 6LA

Nominee Director01 July 1996Active
30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB

Director25 July 2002Active

People with Significant Control

Simplify Technology Services Limited
Notified on:31 August 2022
Status:Active
Country of residence:England
Address:Hjp Audley House, Northbridge Road, Berkhamsted, England, HP4 1EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Neil Hutchinson
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB
Nature of control:
  • Voting rights 25 to 50 percent
David Brian Oxley
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB
Nature of control:
  • Voting rights 25 to 50 percent

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 (8 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
2024-04-09Accounts

Change account reference date company current extended.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Address

Change registered office address company with date old address new address.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Address

Change registered office address company with date old address new address.

Download
2023-04-26Accounts

Change account reference date company previous shortened.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Address

Change registered office address company with date old address new address.

Download
2023-02-16Accounts

Change account reference date company previous extended.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Persons with significant control

Notification of a person with significant control.

Download
2022-12-02Address

Change registered office address company with date old address new address.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination secretary company with name termination date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-09Mortgage

Mortgage satisfy charge full.

Download
2022-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.