A-LINE TECHNICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

A-LINE TECHNICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04922807

Incorporation date

06/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hanover Court, 5 Queen Street, Lichfield, Staffordshire WS13 6QDCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2003)
dot icon17/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon20/10/2025
Confirmation statement made on 2025-09-22 with updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-10-31
dot icon27/09/2024
Confirmation statement made on 2024-09-22 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-10-31
dot icon27/09/2023
Change of details for Mrs Julie Dawn Shaw as a person with significant control on 2023-06-27
dot icon27/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon28/06/2023
Termination of appointment of Maureen Louvain Bishop as a director on 2023-06-27
dot icon05/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon30/09/2022
Confirmation statement made on 2022-09-22 with updates
dot icon11/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon27/09/2021
Confirmation statement made on 2021-09-22 with updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon06/10/2020
Confirmation statement made on 2020-09-22 with updates
dot icon06/10/2020
Change of details for Mrs Julie Dawn Shaw as a person with significant control on 2020-10-06
dot icon28/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/04/2020
Registered office address changed from Unit 6 Old Mining College Queen Street Chasetown Staffordshire WS7 4QH England to Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on 2020-04-17
dot icon16/04/2020
Secretary's details changed for Julie Dawn Shaw on 2020-04-07
dot icon16/04/2020
Director's details changed for Mrs Julie Dawn Shaw on 2020-04-07
dot icon16/04/2020
Director's details changed for Maureen Louvain Bishop on 2020-04-07
dot icon01/10/2019
Confirmation statement made on 2019-09-22 with updates
dot icon12/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/10/2018
Confirmation statement made on 2018-09-22 with updates
dot icon01/03/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon01/03/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon31/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/10/2017
Confirmation statement made on 2017-09-22 with updates
dot icon04/10/2017
Registered office address changed from Unit 6 Old Mining College Queen Street Chasetown Staffordshire WS7 8QH to Unit 6 Old Mining College Queen Street Chasetown Staffordshire WS7 4QH on 2017-10-04
dot icon24/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/03/2017
Director's details changed for Mrs Julie Dawn Shaw on 2017-02-16
dot icon09/03/2017
Appointment of Mrs Julie Dawn Shaw as a director on 2016-12-21
dot icon09/03/2017
Director's details changed for Maureen Louvain Bishop on 2016-11-10
dot icon10/12/2016
Confirmation statement made on 2016-09-22 with updates
dot icon25/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon30/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon30/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon24/11/2009
Director's details changed for Maureen Louvain Bishop on 2009-10-06
dot icon24/11/2009
Secretary's details changed for Julie Dawn Shaw on 2009-10-06
dot icon01/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/11/2008
Return made up to 06/10/08; full list of members
dot icon27/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon02/11/2007
Return made up to 06/10/07; full list of members
dot icon15/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon14/02/2007
Director resigned
dot icon24/11/2006
Secretary's particulars changed
dot icon24/11/2006
Return made up to 06/10/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon17/10/2005
Return made up to 06/10/05; full list of members
dot icon17/10/2005
Registered office changed on 17/10/05 from: 18 huntsmans gate burntwood staffordshire WS7 9LL
dot icon11/04/2005
Ad 01/04/05--------- £ si 1@1=1 £ ic 100/101
dot icon11/04/2005
Director resigned
dot icon11/04/2005
New director appointed
dot icon01/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon29/10/2004
Return made up to 06/10/04; full list of members
dot icon30/10/2003
New director appointed
dot icon30/10/2003
New director appointed
dot icon30/10/2003
New secretary appointed
dot icon20/10/2003
Director resigned
dot icon20/10/2003
Secretary resigned
dot icon20/10/2003
Ad 06/10/03--------- £ si 1@1=1 £ ic 1/2
dot icon20/10/2003
Registered office changed on 20/10/03 from: central house 582-586 kingsbury road birmingham B24 9ND
dot icon06/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.88K
-
0.00
24.58K
-
2022
2
19.65K
-
0.00
18.37K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Julie Dawn
Director
21/12/2016 - Present
-
Shaw, Julie Dawn
Secretary
06/10/2003 - Present
-
Bishop, Maureen Louvain
Director
01/04/2005 - 27/06/2023
-
Bishop, Christopher John
Director
06/10/2003 - 31/12/2006
-
Cope, Stephen Paul
Director
06/10/2003 - 31/03/2005
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A-LINE TECHNICAL SERVICES LIMITED

A-LINE TECHNICAL SERVICES LIMITED is an(a) Active company incorporated on 06/10/2003 with the registered office located at Hanover Court, 5 Queen Street, Lichfield, Staffordshire WS13 6QD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A-LINE TECHNICAL SERVICES LIMITED?

toggle

A-LINE TECHNICAL SERVICES LIMITED is currently Active. It was registered on 06/10/2003 .

Where is A-LINE TECHNICAL SERVICES LIMITED located?

toggle

A-LINE TECHNICAL SERVICES LIMITED is registered at Hanover Court, 5 Queen Street, Lichfield, Staffordshire WS13 6QD.

What does A-LINE TECHNICAL SERVICES LIMITED do?

toggle

A-LINE TECHNICAL SERVICES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for A-LINE TECHNICAL SERVICES LIMITED?

toggle

The latest filing was on 17/02/2026: Total exemption full accounts made up to 2025-10-31.