ALI SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ALI SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03566155

Incorporation date

18/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Anglia House 6, Central Avenue, St Andrews Business Park, Norwich NR7 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1998)
dot icon21/08/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/08/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/08/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/07/2025
Statement of affairs
dot icon02/07/2025
Resolutions
dot icon02/07/2025
Appointment of a voluntary liquidator
dot icon02/07/2025
Registered office address changed from The Cottage 87 Yarmouth Road Norwich Norfolk NR7 0HF England to Anglia House 6 Central Avenue St Andrews Business Park Norwich NR7 0HR on 2025-07-02
dot icon22/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon22/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon23/06/2022
Satisfaction of charge 1 in full
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon24/03/2021
Director's details changed for Mr Simon Douglass Denmark on 2021-03-24
dot icon24/03/2021
Change of details for Mr Simon Douglass Denmark as a person with significant control on 2021-03-24
dot icon24/03/2021
Termination of appointment of Cheryl Jane Denmark as a secretary on 2021-03-24
dot icon24/03/2021
Change of details for Ms Cheryl Jane Denmark as a person with significant control on 2021-03-24
dot icon24/03/2021
Director's details changed for Ms Cheryl Jane Denmark on 2021-03-24
dot icon09/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon27/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon20/04/2020
Registered office address changed from Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom to The Cottage 87 Yarmouth Road Norwich Norfolk NR7 0HF on 2020-04-20
dot icon19/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon23/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon12/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon31/05/2018
Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 2018-05-31
dot icon31/05/2018
Change of details for Mr Simon Douglass Denmark as a person with significant control on 2017-05-19
dot icon25/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon25/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon18/07/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon22/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon11/09/2014
Registration of charge 035661550002, created on 2014-09-11
dot icon20/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon29/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon29/05/2013
Director's details changed for Simon Douglass Denmark on 2013-05-29
dot icon01/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon18/07/2011
Registered office address changed from 20 Central Avenue St Andrews Business Park Thorpe St Andrew, Norwich Norfolk NR7 0HR on 2011-07-18
dot icon24/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon25/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon25/05/2010
Director's details changed for Cheryl Jane Denmark on 2010-05-18
dot icon25/05/2010
Director's details changed for Simon Douglass Denmark on 2010-05-18
dot icon25/05/2010
Secretary's details changed for Cheryl Jane Denmark on 2010-05-18
dot icon18/03/2010
Statement of company's objects
dot icon18/03/2010
Resolutions
dot icon08/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon10/06/2009
Return made up to 18/05/09; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon03/10/2008
Director appointed cheryl jane denmark
dot icon02/06/2008
Return made up to 18/05/08; full list of members
dot icon23/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon09/07/2007
Particulars of mortgage/charge
dot icon24/05/2007
Return made up to 18/05/07; full list of members
dot icon12/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon21/07/2006
Registered office changed on 21/07/06 from: horsefair house 19 st faiths lane norwich norfolk NR1 1NE
dot icon23/05/2006
Return made up to 18/05/06; full list of members
dot icon10/02/2006
Resolutions
dot icon01/02/2006
£ ic 100/50 30/12/05 £ sr 50@1=50
dot icon09/01/2006
New secretary appointed
dot icon09/01/2006
Secretary resigned;director resigned
dot icon18/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon20/05/2005
Return made up to 18/05/05; full list of members
dot icon18/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon20/05/2004
Return made up to 18/05/04; full list of members
dot icon11/11/2003
Accounts for a small company made up to 2003-06-30
dot icon23/05/2003
Return made up to 18/05/03; full list of members
dot icon18/10/2002
Accounts for a small company made up to 2002-06-30
dot icon20/06/2002
Return made up to 18/05/02; full list of members
dot icon29/10/2001
Accounts for a small company made up to 2001-06-30
dot icon12/06/2001
Return made up to 18/05/01; full list of members
dot icon03/11/2000
Accounts for a small company made up to 2000-06-30
dot icon29/06/2000
Return made up to 18/05/00; full list of members
dot icon05/11/1999
Accounts for a small company made up to 1999-06-30
dot icon26/10/1999
Return made up to 18/05/99; full list of members; amend
dot icon03/06/1999
Return made up to 18/05/99; full list of members
dot icon24/06/1998
Accounting reference date extended from 31/05/99 to 30/06/99
dot icon24/06/1998
Ad 03/06/98--------- £ si 100@1=100 £ ic 2/102
dot icon27/05/1998
Secretary resigned
dot icon27/05/1998
New director appointed
dot icon27/05/1998
New secretary appointed;new director appointed
dot icon27/05/1998
Registered office changed on 27/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/05/1998
Director resigned
dot icon18/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

32
2023
change arrow icon+226.68 % *

* during past year

Cash in Bank

£244,281.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/05/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
298.93K
-
0.00
289.26K
-
2022
30
305.85K
-
0.00
74.78K
-
2023
32
307.24K
-
0.00
244.28K
-
2023
32
307.24K
-
0.00
244.28K
-

Employees

2023

Employees

32 Ascended7 % *

Net Assets(GBP)

307.24K £Ascended0.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

244.28K £Ascended226.68 % *

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
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
17/05/1998 - 17/05/1998
16011
London Law Services Limited
Nominee Director
17/05/1998 - 17/05/1998
15403
Mr Simon Douglass Denmark
Director
18/05/1998 - Present
-
Ms Cheryl Jane Denmark
Director
09/09/2008 - Present
-
Denmark, Cheryl Jane
Secretary
29/12/2005 - 23/03/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About ALI SYSTEMS LIMITED

ALI SYSTEMS LIMITED is an(a) Liquidation company incorporated on 18/05/1998 with the registered office located at Anglia House 6, Central Avenue, St Andrews Business Park, Norwich NR7 0HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of ALI SYSTEMS LIMITED?

toggle

ALI SYSTEMS LIMITED is currently Liquidation. It was registered on 18/05/1998 .

Where is ALI SYSTEMS LIMITED located?

toggle

ALI SYSTEMS LIMITED is registered at Anglia House 6, Central Avenue, St Andrews Business Park, Norwich NR7 0HR.

What does ALI SYSTEMS LIMITED do?

toggle

ALI SYSTEMS LIMITED operates in the Manufacture and processing of other glass including technical glassware (23.19 - SIC 2007) sector.

How many employees does ALI SYSTEMS LIMITED have?

toggle

ALI SYSTEMS LIMITED had 32 employees in 2023.

What is the latest filing for ALI SYSTEMS LIMITED?

toggle

The latest filing was on 21/08/2025: Notice to Registrar of Companies of Notice of disclaimer.