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.
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 | : |
|
Registered Address | : | 30-31 St. James Place, Mangotsfield, Bristol, BS16 9JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Director | 31 August 2022 | Active |
9 Coombe Close, Henbury, Bristol, BS10 7XG | Secretary | 01 August 1997 | Active |
30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB | Secretary | 25 July 2002 | Active |
35 Market Street, Lichfield, WS13 6LA | Nominee Secretary | 01 July 1996 | Active |
134 Ferndene, Bradley Stoke, Bristol, BS32 9DF | Secretary | 05 July 1996 | Active |
9 Coombe Close, Henbury, Bristol, BS10 7XG | Director | 01 August 1997 | Active |
30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB | Director | 01 August 1997 | Active |
19 St Marys Road, Portishead, BS20 6QP | Director | 03 July 1996 | Active |
35 Market Street, Lichfield, WS13 6LA | Nominee Director | 01 July 1996 | Active |
30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB | Director | 25 July 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Change account reference date company current extended. | Download |
2023-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Address | Change registered office address company with date old address new address. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-19 | Address | Change registered office address company with date old address new address. | Download |
2023-04-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Address | Change registered office address company with date old address new address. | Download |
2023-02-16 | Accounts | Change account reference date company previous extended. | Download |
2022-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-02 | Address | Change registered office address company with date old address new address. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Termination secretary company with name termination date. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.