ALLIANCE (CS) LIMITED

Register to unlock more data on OkredoRegister

ALLIANCE (CS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03492958

Incorporation date

15/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Canal House Canal House, Lisle St, Loughborough LE11 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1998)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon11/03/2026
Registered office address changed from Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE England to Canal House Canal House Lisle St Loughborough LE11 1AW on 2026-03-11
dot icon31/01/2026
Compulsory strike-off action has been discontinued
dot icon30/01/2026
Micro company accounts made up to 2025-01-31
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon01/09/2025
Registered office address changed from Artisan's House 7 Queensbridge Northampton NN4 7BF to Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE on 2025-09-01
dot icon01/09/2025
Change of details for Mr Kashif Pirzada as a person with significant control on 2025-04-10
dot icon01/09/2025
Director's details changed for Mr Kashif Pirzada on 2025-04-10
dot icon31/03/2025
Cessation of Mj Weemes Consulting Ltd as a person with significant control on 2025-03-31
dot icon31/03/2025
Termination of appointment of Mark James Weemes as a director on 2025-03-31
dot icon25/03/2025
Termination of appointment of Marcus Bradley Constantinedes as a director on 2025-03-25
dot icon25/03/2025
Cessation of Marcus Bradley Constantinedes as a person with significant control on 2025-03-25
dot icon24/03/2025
Notification of Kashif Pirzada as a person with significant control on 2025-03-22
dot icon22/03/2025
Appointment of Mr Kashif Pirzada as a director on 2025-03-22
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon04/12/2024
Termination of appointment of Nicola Parker as a director on 2024-11-27
dot icon05/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon16/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon02/11/2023
Change of details for Mj Weemes Consulting Ltd as a person with significant control on 2023-09-04
dot icon01/11/2023
Change of details for Mr Marcus Bradley Constantinedes as a person with significant control on 2023-09-04
dot icon01/11/2023
Change of details for Mr Marcus Bradley Constantinedes as a person with significant control on 2023-09-04
dot icon31/10/2023
Notification of Mj Weemes Consulting Ltd as a person with significant control on 2023-09-04
dot icon31/10/2023
Change of details for Mj Weemes Consulting Ltd as a person with significant control on 2023-09-04
dot icon31/10/2023
Change of details for Mr Marcus Bradley Constantinedes as a person with significant control on 2023-09-04
dot icon26/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon24/07/2023
Certificate of change of name
dot icon18/07/2023
Appointment of Mr Mark James Weemes as a director on 2023-07-10
dot icon15/01/2023
Confirmation statement made on 2023-01-15 with updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon31/10/2022
Termination of appointment of Simon Nicholas Cordingley as a director on 2022-10-31
dot icon31/10/2022
Termination of appointment of John Michael Barton as a director on 2022-10-31
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon19/01/2021
Confirmation statement made on 2021-01-15 with updates
dot icon28/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon16/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon16/01/2019
Change of details for Mr Marcus Bradley Constantinedes as a person with significant control on 2018-01-23
dot icon16/01/2019
Director's details changed for Marcus Bradley Constantinedes on 2018-01-23
dot icon25/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/01/2018
Appointment of Miss Nicola Parker as a director on 2018-01-29
dot icon16/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon16/10/2017
Amended total exemption full accounts made up to 2017-01-31
dot icon06/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon18/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/10/2016
Satisfaction of charge 1 in full
dot icon20/01/2016
Annual return made up to 2016-01-15
dot icon23/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/01/2015
Annual return made up to 2015-01-15
dot icon25/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/04/2012
Termination of appointment of Michelle Percival as a secretary
dot icon13/04/2012
Termination of appointment of Michelle Percival as a director
dot icon17/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon18/11/2009
Director's details changed for Simon Nicholas Cordingley on 2009-11-18
dot icon13/11/2009
Secretary's details changed for Michelle Percival on 2009-11-13
dot icon13/11/2009
Director's details changed for Marcus Bradley Constantinedes on 2009-11-13
dot icon13/11/2009
Director's details changed for Michelle Percival on 2009-11-13
dot icon03/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/10/2009
Capitals not rolled up
dot icon05/10/2009
Capitals not rolled up
dot icon05/10/2009
Capitals not rolled up
dot icon05/10/2009
Capitals not rolled up
dot icon01/10/2009
Resolutions
dot icon01/10/2009
Nc inc already adjusted 13/01/09
dot icon15/01/2009
Return made up to 15/01/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon30/09/2008
Registered office changed on 30/09/2008 from 55 saint giles street northampton northamptonshire NN1 1JF
dot icon20/02/2008
Return made up to 15/01/08; full list of members
dot icon02/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon09/02/2007
Return made up to 15/01/07; full list of members
dot icon14/07/2006
Accounts for a small company made up to 2006-01-31
dot icon09/02/2006
Return made up to 15/01/06; full list of members
dot icon26/10/2005
Accounts for a small company made up to 2005-01-31
dot icon13/07/2005
Particulars of mortgage/charge
dot icon15/06/2005
Auditor's resignation
dot icon30/03/2005
Return made up to 15/01/05; full list of members
dot icon15/11/2004
Accounts for a small company made up to 2004-01-31
dot icon26/01/2004
Return made up to 15/01/04; full list of members
dot icon21/10/2003
Full accounts made up to 2003-01-31
dot icon11/02/2003
Return made up to 15/01/03; full list of members
dot icon02/09/2002
Full accounts made up to 2002-01-31
dot icon25/02/2002
Return made up to 15/01/02; full list of members
dot icon27/09/2001
Full accounts made up to 2001-01-31
dot icon26/09/2001
Secretary's particulars changed
dot icon26/09/2001
Director's particulars changed
dot icon31/07/2001
Secretary's particulars changed;director's particulars changed
dot icon31/07/2001
Secretary resigned
dot icon21/02/2001
Return made up to 15/01/01; full list of members
dot icon06/09/2000
Particulars of mortgage/charge
dot icon29/08/2000
Full accounts made up to 2000-01-31
dot icon07/04/2000
Registered office changed on 07/04/00 from: 29 cardiff road luton LU1 1PP
dot icon22/02/2000
Return made up to 15/01/00; full list of members
dot icon27/10/1999
Full accounts made up to 1999-01-31
dot icon22/02/1999
Resolutions
dot icon22/02/1999
Resolutions
dot icon22/02/1999
Resolutions
dot icon22/02/1999
Return made up to 15/01/99; full list of members
dot icon02/10/1998
New secretary appointed
dot icon16/03/1998
New director appointed
dot icon16/03/1998
New director appointed
dot icon20/02/1998
Ad 12/02/98--------- £ si 98@1=98 £ ic 2/100
dot icon17/02/1998
New secretary appointed;new director appointed
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Secretary resigned
dot icon10/02/1998
New director appointed
dot icon15/01/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* 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
31/01/2025
dot iconNext confirmation date
15/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
104.29K
-
0.00
24.67K
-
2022
7
95.27K
-
0.00
46.23K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
15/01/1998 - 15/01/1998
4893
Barton, John Michael
Director
15/01/1998 - 31/10/2022
11
Cordingley, Simon Nicholas
Director
15/01/1998 - 31/10/2022
7
Mr Marcus Bradley Constantinedes
Director
15/01/1998 - 25/03/2025
6
Weemes, Mark James
Director
10/07/2023 - 31/03/2025
11

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIANCE (CS) LIMITED

ALLIANCE (CS) LIMITED is an(a) Active company incorporated on 15/01/1998 with the registered office located at Canal House Canal House, Lisle St, Loughborough LE11 1AW. There is currently 1 active director 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 (CS) LIMITED?

toggle

ALLIANCE (CS) LIMITED is currently Active. It was registered on 15/01/1998 .

Where is ALLIANCE (CS) LIMITED located?

toggle

ALLIANCE (CS) LIMITED is registered at Canal House Canal House, Lisle St, Loughborough LE11 1AW.

What does ALLIANCE (CS) LIMITED do?

toggle

ALLIANCE (CS) LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ALLIANCE (CS) LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.