This company is commonly known as Alliants Limited. The company was founded 15 years ago and was given the registration number 06868886. The firm's registered office is in CHANDLERS FORD. You can find them at Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | ALLIANTS LIMITED |
---|---|---|
Company Number | : | 06868886 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fryern House, 125 Winchester Road, Chandlers Ford, Hampshire, SO53 2DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fryern House, 125 Winchester Road, Chandlers Ford, United Kingdom, SO53 2DR | Director | 19 November 2021 | Active |
Fryern House, 125 Winchester Road, Chandlers Ford, SO53 2DR | Director | 03 April 2009 | Active |
Fryern House, 125 Winchester Road, Chandlers Ford, SO53 2DR | Director | 22 May 2009 | Active |
Fryern House, 125 Winchester Road, Chandler's Ford, Eastleigh, United Kingdom, SO53 2DR | Corporate Secretary | 04 June 2009 | Active |
Unit 7, Universal Marina, Crableck Lane, Southampton, England, SO31 7ZN | Director | 01 June 2011 | Active |
788, Finchley Road, London, NW11 7TJ | Director | 03 April 2009 | Active |
Mr Tristan Gadsby | ||
Notified on | : | 16 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fryern House, 125 Winchester Road, Eastleigh, England, SO53 2DR |
Nature of control | : |
|
Mr Tristan Gadsby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fryern House, 125 Winchester Road, Eastleigh, England, SO53 2DR |
Nature of control | : |
|
Mr Nicholas John Daniels | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fryern House, 125 Winchester Road, Eastleigh, England, SO53 2DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-13 | Resolution | Resolution. | Download |
2024-03-13 | Incorporation | Memorandum articles. | Download |
2024-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Accounts | Change account reference date company current extended. | Download |
2022-11-25 | Officers | Termination secretary company with name termination date. | Download |
2022-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Officers | Change person director company with change date. | Download |
2022-08-24 | Officers | Change person director company with change date. | Download |
2022-08-24 | Officers | Change person director company with change date. | Download |
2022-04-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-04-11 | Confirmation statement | Confirmation statement. | Download |
2022-01-21 | Capital | Second filing capital allotment shares. | Download |
2021-12-23 | Capital | Capital allotment shares. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Capital | Capital allotment shares. | Download |
2021-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.