ALLIANCE COMMUNICATIONS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE COMMUNICATIONS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13273089

Incorporation date

17/03/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Glebe Farm, Down Street, Dummer, Hampshire RG25 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2023)
dot icon30/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon05/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon05/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon05/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon05/02/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon04/06/2025
Compulsory strike-off action has been discontinued
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon28/05/2025
Confirmation statement made on 2025-03-16 with updates
dot icon02/04/2025
Register inspection address has been changed to Moore Barlow Llp Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
dot icon02/04/2025
Register(s) moved to registered inspection location Moore Barlow Llp Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
dot icon28/03/2025
Appointment of Mr James Neil Wilson as a secretary on 2025-03-13
dot icon28/03/2025
Appointment of Mr David Charles Phillips as a director on 2025-03-13
dot icon28/03/2025
Appointment of Mr Paul James Bradford as a director on 2025-03-13
dot icon28/03/2025
Appointment of Mr Mathew Owen Kirk as a director on 2025-03-13
dot icon28/03/2025
Appointment of Mr James Neil Wilson as a director on 2025-03-13
dot icon27/03/2025
Appointment of Mr Alex James Moody as a director on 2025-03-13
dot icon27/03/2025
Termination of appointment of Miles Watson as a director on 2025-03-13
dot icon27/03/2025
Termination of appointment of Michelle Watson as a secretary on 2025-03-13
dot icon27/03/2025
Registered office address changed from Unit 1, the Sanctuary Eden Office Park Macrae Road Ham Green, Bristol BS20 0DD England to Glebe Farm Down Street Dummer Hampshire RG25 2AD on 2025-03-27
dot icon27/03/2025
Cessation of Michelle Watson as a person with significant control on 2025-03-13
dot icon27/03/2025
Cessation of Miles Watson as a person with significant control on 2025-03-13
dot icon27/03/2025
Notification of Southern Communications Holdings Limited as a person with significant control on 2025-03-13
dot icon13/03/2025
Statement of capital following an allotment of shares on 2025-03-13
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/04/2023
Change of details for Mr Miles Watson as a person with significant control on 2021-04-01
dot icon18/04/2023
Confirmation statement made on 2023-03-16 with updates
dot icon17/04/2023
Secretary's details changed for Michelle Watson on 2023-03-16
dot icon17/04/2023
Director's details changed for Mr Miles Watson on 2023-03-16
dot icon17/04/2023
Change of details for Mr Miles Watson as a person with significant control on 2023-03-16
dot icon17/04/2023
Change of details for Michelle Watson as a person with significant control on 2023-03-16
dot icon15/03/2023
Micro company accounts made up to 2022-03-31
dot icon16/02/2023
Registered office address changed from The Sanctuary Eden Office Park Ham Green Bristol BS20 0DD United Kingdom to Unit 1, the Sanctuary Eden Office Park Macrae Road Ham Green, Bristol BS20 0DD on 2023-02-17
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
31/03/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
392.85K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, James Neil
Director
13/03/2025 - Present
120
Mr Miles Watson
Director
17/03/2021 - 13/03/2025
-
Moody, Alex James
Director
13/03/2025 - Present
100
Bradford, Paul James
Director
13/03/2025 - Present
134
Kirk, Mathew Owen
Director
13/03/2025 - Present
107

Persons with Significant Control

5
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 ALLIANCE COMMUNICATIONS HOLDINGS LIMITED

ALLIANCE COMMUNICATIONS HOLDINGS LIMITED is an(a) Active company incorporated on 17/03/2021 with the registered office located at Glebe Farm, Down Street, Dummer, Hampshire RG25 2AD. There are currently 6 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 ALLIANCE COMMUNICATIONS HOLDINGS LIMITED?

toggle

ALLIANCE COMMUNICATIONS HOLDINGS LIMITED is currently Active. It was registered on 17/03/2021 .

Where is ALLIANCE COMMUNICATIONS HOLDINGS LIMITED located?

toggle

ALLIANCE COMMUNICATIONS HOLDINGS LIMITED is registered at Glebe Farm, Down Street, Dummer, Hampshire RG25 2AD.

What does ALLIANCE COMMUNICATIONS HOLDINGS LIMITED do?

toggle

ALLIANCE COMMUNICATIONS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALLIANCE COMMUNICATIONS HOLDINGS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-16 with no updates.